Advanced company searchLink opens in new window

BERRYHURST LIMITED

Company number 06222733

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)
13 Feb 2018 TM01 Termination of appointment of Sacha Levy as a director on 13 February 2018
07 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
23 Jan 2018 PSC04 Change of details for Mrs Fiona Catherine Spencer as a person with significant control on 1 December 2017
23 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 125
23 Nov 2017 AP01 Appointment of Mr Kevin John Webb as a director on 17 November 2017
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
17 Oct 2017 SH08 Change of share class name or designation
16 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 CC04 Statement of company's objects
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 100
14 Dec 2016 AP01 Appointment of Mrs Fiona Catherine Spencer as a director on 6 June 2016
13 Dec 2016 AP01 Appointment of Mr Sacha Levy as a director on 6 June 2016
13 Dec 2016 TM01 Termination of appointment of Adrian Arnold Cohen as a director on 6 June 2016
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
17 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Oct 2015 CH01 Director's details changed for Mr Adrian Arnold Cohen on 5 October 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1