Advanced company searchLink opens in new window

BERKELEY SURREY LIMITED

Company number 04943245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
04 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
04 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
26 Mar 2019 AP01 Appointment of Mrs Sian Lynne Hammer as a director on 20 March 2019
01 Mar 2019 AP01 Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
15 Oct 2018 TM01 Termination of appointment of Andrew William Ewers as a director on 1 August 2018
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
13 Jun 2018 MR01 Registration of charge 049432450004, created on 7 June 2018
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
05 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
05 Nov 2017 PSC05 Change of details for Cmg (Domiciliary Care Investments) Limited as a person with significant control on 11 January 2017
10 Aug 2017 AA Accounts for a small company made up to 31 March 2017
10 Aug 2017 AA Accounts for a small company made up to 16 November 2016
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
20 Jan 2017 AA01 Current accounting period shortened from 16 November 2017 to 31 March 2017
11 Jan 2017 AA01 Previous accounting period shortened from 28 February 2017 to 16 November 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The execution, performance and acceptance in favour of hsbc bank PLC(the"bank") of the documents in the schedule (the("documents") approved. The company's director's/secretary's hereby authorised and directed to execute and deliver and perform obligations set out in the documents and the documents be in such form and contain terms and conditions as the person executing on behalf of the company. 16/11/2016 16/11/2016
03 Jan 2017 CC04 Statement of company's objects
25 Nov 2016 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016
24 Nov 2016 TM01 Termination of appointment of David Andrew Spruzen as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Garry John Fitton as a director on 16 November 2016
24 Nov 2016 TM01 Termination of appointment of Peter Kinsey as a director on 16 November 2016