- Company Overview for BERKELEY HOUSE GLOUCESTER LIMITED (09573005)
- Filing history for BERKELEY HOUSE GLOUCESTER LIMITED (09573005)
- People for BERKELEY HOUSE GLOUCESTER LIMITED (09573005)
- More for BERKELEY HOUSE GLOUCESTER LIMITED (09573005)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
17 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
14 Apr 2021 | PSC07 | Cessation of Brabon Properties Ltd as a person with significant control on 14 December 2020 | |
06 Apr 2021 | PSC02 | Notification of Domsea Limited as a person with significant control on 14 December 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
07 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
11 May 2018 | PSC05 | Change of details for Brabon Properties Ltd as a person with significant control on 6 October 2017 | |
11 May 2018 | CH01 | Director's details changed for Mr Stephen Michael Tandy on 3 May 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 October 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
04 Jan 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|