Advanced company searchLink opens in new window

BERKLEY COURT CONSULTANTS LTD

Company number 09425830

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 Apr 2024 AA Micro company accounts made up to 28 February 2024
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
04 Apr 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Feb 2023 PSC04 Change of details for Mr David Owen Thomas as a person with significant control on 14 February 2023
14 Feb 2023 PSC04 Change of details for Mrs Jennifer Joan Thomas as a person with significant control on 14 February 2023
07 Jun 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
19 May 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
21 Apr 2020 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
04 Jun 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 28 February 2018
25 May 2018 AD01 Registered office address changed from Suite 1, the Stables 6 Church Street St. Neots Cambs PE19 2BU England to C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU on 25 May 2018
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Apr 2017 AA Micro company accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
10 Aug 2015 CH01 Director's details changed for Mrs Jennifer Joan Thomas on 1 August 2015
10 Aug 2015 CH01 Director's details changed for Mr David Owen Thomas on 1 August 2015
06 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-06
  • GBP 100