BERKELEY COMMUNICATIONS GROUP LIMITED
Company number 06942773
- Company Overview for BERKELEY COMMUNICATIONS GROUP LIMITED (06942773)
- Filing history for BERKELEY COMMUNICATIONS GROUP LIMITED (06942773)
- People for BERKELEY COMMUNICATIONS GROUP LIMITED (06942773)
- More for BERKELEY COMMUNICATIONS GROUP LIMITED (06942773)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Mar 2019 | TM01 | Termination of appointment of Patrick Southwell as a director on 4 March 2019 | |
07 Aug 2018 | AP01 | Appointment of Mr Paul Stallard as a director on 1 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Patrick Southwell as a director on 1 August 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | PSC01 | Notification of Christopher Dean Hewitt as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA to 100 Longwater Avenue Reading Berkshire RG2 6GP on 21 June 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Feb 2017 | SH02 | Sub-division of shares on 29 November 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|