BERKELEY ONE HUNDRED AND FORTY-FIVE LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.06013738
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BERKELEY ONE HUNDRED AND FORTY-FIVE LIMITED is an active private limited company with number 06013738. It was incorporated 17 years, 6 months, 18 days ago, on 29 November 2006. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



Company Fillings

Accounts with accounts type dormant

Date: 20 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Robert Charles Grenville Perrins

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Lowry

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Pidgley

Termination date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jared Stephen Philip Cranney

Termination date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Parsons

Termination date: 2018-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jared Stephen Philip Cranney

Appointment date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-14

Psc name: Berkeley Residential Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St James Group Limited

Notification date: 2017-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gemma Parsons

Appointment date: 2016-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Anne Driver

Termination date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Marks

Termination date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr David Martin Lowry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Guy Simpkin

Termination date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Stearn

Change date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Richard James Stearn

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: Mr Anthony William Pidgley

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Grenville Perrins

Change date: 2015-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elaine Anne Driver

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-26

Officer name: Mr Benjamin James Marks

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Marks

Change date: 2012-02-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Marks

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stearn

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Stearn

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Guy Simpkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 19 Aug 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-08-19

Officer name: Mr Richard James Stearn

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 19 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Stearn

Change date: 2009-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard james stearn

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alexandra dadd

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert perrins

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexandra dadd

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr robert charles grenville perrins

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony foster

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 30/04/08

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTAR MN LIMITED

159 BIRCHFIELDS ROAD,MANCHESTER,M14 6PJ

Number:06819638
Status:ACTIVE
Category:Private Limited Company

E.L.P ENGLISH LANGUAGE PROVIDER LTD

FLAT 89,BOURNEMOUTH,BH1 3JG

Number:11966870
Status:ACTIVE
Category:Private Limited Company

HAIR HOME LIMITED

2 OXFORD ROAD,LONDON,NW6 5SL

Number:11467004
Status:ACTIVE
Category:Private Limited Company

JBR TRANSPORT LTD

120 BLYTH AVENUE,SOUTHEND-ON-SEA,SS3 9NL

Number:10958044
Status:ACTIVE
Category:Private Limited Company

MINERVA'S OWL LIMITED

2ND FLOOR, TITCHFIELD HOUSE,LONDON,EC2A 4RR

Number:10022086
Status:ACTIVE
Category:Private Limited Company

REED MANSIONS MANAGEMENT CO. LIMITED

HULL & COMPANY,ILFORD,IG1 4NR

Number:01326535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source