Advanced company searchLink opens in new window

BERKELEY (SQP) LIMITED

Company number 05383563

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)
16 May 2015 CERTNM Company name changed berkeley eighty-eight LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
16 May 2015 CONNOT Change of name notice
29 Apr 2015 AP01 Appointment of Mr Anthony Ball as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr. David Anthony Fox as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Mark Patrick James Ewing as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Sean James Gavin as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr David Hall as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Harry James Hulton Lewis as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Edward Patrick Mckenna as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr Justin Tibaldi as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr James Davies as a director on 29 April 2015
13 Apr 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
23 Mar 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 23 March 2015
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
26 Nov 2014 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014
24 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
04 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
04 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
09 Aug 2013 CH01 Director's details changed for Mr Benjamin James Marks on 26 July 2013
28 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
29 May 2012 MEM/ARTS Memorandum and Articles of Association
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association