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)
24 Nov 2016 TM02 Termination of appointment of Garry Fitton as a secretary on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Stephen Martin Booty as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Miss Nicola Ward as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Mr Andrew William Ewers as a director on 16 November 2016
23 Nov 2016 MR01 Registration of charge 049432450003, created on 16 November 2016
17 Nov 2016 MR04 Satisfaction of charge 049432450002 in full
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
21 Jul 2016 AA Full accounts made up to 29 February 2016
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 MR04 Satisfaction of charge 049432450001 in full
15 Dec 2015 MR01 Registration of charge 049432450002, created on 10 December 2015
15 Nov 2015 AA Full accounts made up to 28 February 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
05 Sep 2014 AA Full accounts made up to 28 February 2014
07 Apr 2014 CERTNM Company name changed your care - your way LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AP01 Appointment of Mr Garry John Fitton as a director
12 Dec 2013 MR01 Registration of charge 049432450001
18 Nov 2013 CERTNM Company name changed community home care (sussex) LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
25 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AP03 Appointment of Mr Garry Fitton as a secretary
06 Feb 2013 AP01 Appointment of Mr David Andrew Spruzen as a director
06 Feb 2013 AP01 Appointment of Mr Peter Kinsey as a director
05 Feb 2013 AA01 Current accounting period extended from 31 October 2013 to 28 February 2014