- Company Overview for BERKELEY MOTORHOUSE LIMITED (13496341)
- Filing history for BERKELEY MOTORHOUSE LIMITED (13496341)
- People for BERKELEY MOTORHOUSE LIMITED (13496341)
- More for BERKELEY MOTORHOUSE LIMITED (13496341)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
27 Mar 2024 | AD01 | Registered office address changed from 230 Stanningley Road Leeds West Yorkshire LS13 3BA England to 3 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 27 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Mohammad Arshad on 20 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Mohammad Arshad as a person with significant control on 20 March 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
02 Nov 2022 | CH01 | Director's details changed for Mr Mohammad Arshad on 21 September 2022 | |
02 Nov 2022 | PSC04 | Change of details for Mr Mohammad Arshad as a person with significant control on 21 September 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 232 Stanningley Road Leeds West Yorkshire LS13 3BA England to 230 Stanningley Road Leeds West Yorkshire LS13 3BA on 2 November 2022 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-06
|