Advanced company searchLink opens in new window

BERKLEY CARE (PORTOBELLO PLACE) LIMITED

Company number 10761344

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)
17 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 AD01 Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021
29 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 MR04 Satisfaction of charge 107613440001 in full
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 TM01 Termination of appointment of Luke Christopher Hollick as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of James Anthony Halton as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Timothy John Carroll as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Paul John Dixon as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021
02 Mar 2021 TM01 Termination of appointment of Jennifer Jane Fuller as a director on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Adam Sharp as a director on 2 March 2021
22 Jun 2020 CH01 Director's details changed for Mr Luke Christopher Hollick on 16 June 2020
22 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
13 May 2020 CH01 Director's details changed for Mr Timothy John Carroll on 30 April 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Sep 2019 TM01 Termination of appointment of Adele Dixon as a director on 3 September 2019
18 Sep 2019 TM01 Termination of appointment of Carol Ann Halton as a director on 3 September 2019
14 Aug 2019 CH01 Director's details changed for Mr Luke Christopher Hollick on 14 August 2019
16 Jul 2019 AD01 Registered office address changed from 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 16 July 2019
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
29 Apr 2019 AD01 Registered office address changed from Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD England to 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD on 29 April 2019
29 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with updates