BERKELEY PERSONAL TRAINING LIMITED

4 Cross Tree Centre 4 Cross Tree Centre, Braunton, EX33 1AA, England
StatusDISSOLVED
Company No.07456397
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 7 days

SUMMARY

BERKELEY PERSONAL TRAINING LIMITED is an dissolved private limited company with number 07456397. It was incorporated 13 years, 5 months, 22 days ago, on 01 December 2010 and it was dissolved 4 months, 7 days ago, on 16 January 2024. The company address is 4 Cross Tree Centre 4 Cross Tree Centre, Braunton, EX33 1AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 19 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: 4 Cross Tree Centre Caen Street Braunton EX33 1AA

Old address: 22 Boutport Street Barnstaple Devon EX31 1RP

Change date: 2020-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 22 Boutport Street Barnstaple Devon EX31 1RP

Change date: 2019-02-08

Old address: Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Mulligan

Change date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Natacha Curtis

Termination date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Mulligan

Change date: 2012-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-05

Officer name: Martin John Mulligan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnnie Gerard Ernest Cross

Termination date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-31

Officer name: Kate Maura Johnstone

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-26

Officer name: Yvette Natacha Curtis

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BRS LTD

16 GRASMERE CLOSE,KEMPSTON,MK42 8JG

Number:11179478
Status:ACTIVE
Category:Private Limited Company

AF&K LTD

EASTHAM HALL 109 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AF

Number:11547087
Status:ACTIVE
Category:Private Limited Company

AQUAPOD LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:05233430
Status:ACTIVE
Category:Private Limited Company

GRAFTERS WORKWEAR LTD

41 CHORLEY ROAD,BLACKPOOL,FY3 7XQ

Number:07564443
Status:ACTIVE
Category:Private Limited Company

INMON LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11208782
Status:ACTIVE
Category:Private Limited Company

S L P MIDLANDS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:06278810
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