- Company Overview for BERKELEY RUTHERFORD LIMITED (10040658)
- Filing history for BERKELEY RUTHERFORD LIMITED (10040658)
- People for BERKELEY RUTHERFORD LIMITED (10040658)
- Charges for BERKELEY RUTHERFORD LIMITED (10040658)
- More for BERKELEY RUTHERFORD LIMITED (10040658)
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 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 31 May 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Sep 2022 | MR01 | Registration of charge 100406580001, created on 19 September 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Jun 2021 | PSC02 | Notification of Thirlmere Financial Ltd as a person with significant control on 21 June 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 412 the Box Works 4 Worsley Street Manchester Greater Manchester M15 4NU United Kingdom to 1 Thames Side Windor Berkshire SL4 1QN on 30 October 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 1 Thames Side Thames Side Windsor SL4 1QN England to 412 the Box Works 4 Worsley Street Manchester Greater Manchester M15 4NU on 19 September 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT United Kingdom to 1 Thames Side Thames Side Windsor SL4 1QN on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 1 Thames Side Windsor SL4 1QN England to Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT on 12 April 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
28 Feb 2019 | AP01 | Appointment of Mr Gary Paul Miller-Cheevers as a director on 25 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Paul Stephen Griffiths as a director on 25 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP United Kingdom to 1 Thames Side Windsor SL4 1QN on 28 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Paul Stephen Griffiths as a person with significant control on 25 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Diane Joyce Griffiths as a person with significant control on 25 February 2019 | |
26 Feb 2019 | PSC02 | Notification of Pequeta Ltd as a person with significant control on 25 February 2019 | |
07 Feb 2019 | PSC04 | Change of details for Mr. Paul Stephen Griffiths as a person with significant control on 5 February 2019 |