Advanced company searchLink opens in new window

BERKSHIRE ASSETS (BRENTWOOD) LIMITED

Company number 10535260

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)
25 Mar 2019 TM02 Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019
09 Jan 2019 AD01 Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 9 January 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
20 Mar 2018 PSC04 Change of details for Mr Josh Richard Garside as a person with significant control on 20 March 2018
14 Mar 2018 PSC01 Notification of Josh Richard Garside as a person with significant control on 14 March 2018
04 Jan 2018 MR04 Satisfaction of charge 105352600002 in full
04 Jan 2018 MR04 Satisfaction of charge 105352600001 in full
22 Dec 2017 MR01 Registration of charge 105352600003, created on 19 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
20 Dec 2017 AD03 Register(s) moved to registered inspection location Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
20 Dec 2017 AD02 Register inspection address has been changed to Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
24 Jul 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
24 Jul 2017 AP03 Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017
09 May 2017 MR01 Registration of charge 105352600001, created on 5 May 2017
09 May 2017 MR01 Registration of charge 105352600002, created on 5 May 2017
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 100