Advanced company searchLink opens in new window

BERKELEY LAW LIMITED

Company number 07068865

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)
23 Apr 2018 PSC07 Cessation of Irwin Mitchell Holdings Limited as a person with significant control on 6 April 2016
09 Jan 2018 AA Full accounts made up to 30 April 2017
27 Nov 2017 TM01 Termination of appointment of Timothy Thornton Jones as a director on 8 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
18 Nov 2016 AA Full accounts made up to 30 April 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
01 Feb 2016 AA Full accounts made up to 30 April 2015
13 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
02 Dec 2014 AA01 Change of accounting reference date
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 AD02 Register inspection address has been changed from Pinehurst House Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS to Riverside East 2 Millsands Sheffield S3 8DT
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 SH08 Change of share class name or designation
17 Nov 2014 AP03 Appointment of Laurence Gavin as a secretary on 5 November 2014
17 Nov 2014 AP01 Appointment of Mr Craig Alexander Marshall as a director on 5 November 2014
17 Nov 2014 AP01 Appointment of Mr Andrew David Merrick as a director on 5 November 2014
17 Nov 2014 AP01 Appointment of Mr Andrew Tucker as a director on 5 November 2014
17 Nov 2014 AD01 Registered office address changed from 4Th Floor (Rear) 19 Berkeley Street London W1J 8ED to Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 17 November 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 TM01 Termination of appointment of Glenn Hurstfield as a director
08 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011