Advanced company searchLink opens in new window

BERKLEY DEVELOPMENT 113 LIMITED

Company number 08815800

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)
28 Mar 2018 TM01 Termination of appointment of Lukasz Fimowicz as a director on 28 March 2018
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
23 Mar 2018 CS01 Confirmation statement made on 16 December 2016 with updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
29 Sep 2015 AD01 Registered office address changed from 16 Clarence Close Aldershot Hampshire GU12 4RW England to 179 Lower Richmond Road Richmond Surrey TW94LN on 29 September 2015
15 Jul 2015 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 16 Clarence Close Aldershot Hampshire GU12 4RW on 15 July 2015
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jul 2015 AD01 Registered office address changed from 16 Clarence Close Aldershot Hampshire GU12 4RW to Kemp House 152 City Road London EC1V 2NX on 10 July 2015
02 Mar 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
13 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 CH01 Director's details changed for Mr Jakub Lorek on 3 December 2014
21 Dec 2013 CH01 Director's details changed for Mr Jakub Lorek on 21 December 2013
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 200
16 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted