- Company Overview for BERKELEY ESTATE MANAGEMENT LTD (13894010)
- Filing history for BERKELEY ESTATE MANAGEMENT LTD (13894010)
- People for BERKELEY ESTATE MANAGEMENT LTD (13894010)
- More for BERKELEY ESTATE MANAGEMENT LTD (13894010)
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) |
---|---|---|---|
10 Dec 2024 | PSC01 | Notification of Christopher Ball as a person with significant control on 1 December 2024 | |
10 Dec 2024 | PSC01 | Notification of Adelaine Jennifer Christina Ball as a person with significant control on 1 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
10 Dec 2024 | PSC07 | Cessation of Craig Holloway as a person with significant control on 1 December 2024 | |
10 Dec 2024 | TM01 | Termination of appointment of Craig Holloway as a director on 1 December 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from 17 Sefton Paddock Stoke Poges Slough Berkshire SL2 4PT United Kingdom to 7 Fairfield Park, West End Road Mortimer Common Reading Berkshire RG7 3TW on 10 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mrs Adelaine Jennifer Christina Ball as a director on 1 December 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
23 Dec 2023 | AA01 | Current accounting period shortened from 28 February 2024 to 31 December 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
04 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-04
|