5 BERKELEY PLACE MANAGEMENT COMPANY LTD

4 Bath Mews 4 Bath Mews, Cheltenham, GL53 7HL, England
StatusACTIVE
Company No.08871640
Category
Incorporated31 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

5 BERKELEY PLACE MANAGEMENT COMPANY LTD is an active with number 08871640. It was incorporated 10 years, 4 months, 17 days ago, on 31 January 2014. The company address is 4 Bath Mews 4 Bath Mews, Cheltenham, GL53 7HL, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

New address: 4 Bath Mews Bath Parade Cheltenham GL53 7HL

Change date: 2023-03-24

Old address: Flat 8 College Hill Whittington House London EC4R 2RP England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Complete Property Group Limited

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cooper

Appointment date: 2023-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

New address: Flat 8 College Hill Whittington House London EC4R 2RP

Old address: 5 Berkeley Place Cheltenham GL52 6DB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-18

New address: 5 Berkeley Place Cheltenham GL52 6DB

Old address: 32a Canterbury Walk Cheltenham GL51 3HG England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Clark

Termination date: 2023-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Clark

Termination date: 2023-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: 32a Canterbury Walk Cheltenham GL51 3HG

Old address: 120 Winchcombe Street Cheltenham GL52 2NW England

Change date: 2021-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 120 Winchcombe Street Cheltenham GL52 2NW

Old address: 120 Winchcombe Street Cheltenham GL52 2NW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Fleetwood Old Tewkesbury Road Norton Gloucester GL2 9LR England

New address: 120 Winchcombe Street Cheltenham GL52 2NW

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Clark

Change date: 2018-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Clark

Change date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Anita Powell

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Clark

Change date: 2018-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-01

Officer name: Miss Sarah Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alan Bridgwater

Appointment date: 2017-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Brunger

Termination date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mr Jeremy John Duncan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: Fleetwood Old Tewkesbury Road Norton Gloucester GL2 9LR

Old address: 17 Doverhay Up Hatherley Cheltenham Glos GL51 3HS

Change date: 2016-05-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Brunger

Appointment date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kelly

Appointment date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Ms Anita Powell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mrs Rachel Hope

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-18

Officer name: Miss Sarah Clark

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLR INTERNATIONAL LIMITED

C/O SIVA PALAN & CO,BRENTFORD,TW8 9JJ

Number:05579567
Status:ACTIVE
Category:Private Limited Company

KEN BRAY STUDIOS (NO.1) LTD

225 HIGH ROAD,LONDON,E18 2PB

Number:08046563
Status:ACTIVE
Category:Private Limited Company

MIKE HOGG LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:09178994
Status:ACTIVE
Category:Private Limited Company

MISHN LIMITED

21B COATES CRESCENT,EDINBURGH,EH3 7AF

Number:SC627396
Status:ACTIVE
Category:Private Limited Company

PROFILEZONE LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:07715135
Status:ACTIVE
Category:Private Limited Company

REBECCA ROMERO ENTERPRISES LTD

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:06754035
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