BERRY RECRUITMENT GROUP LTD.

Porters House Porters House, St Albans, AL3 6PQ, Herts
StatusACTIVE
Company No.09200786
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

BERRY RECRUITMENT GROUP LTD. is an active private limited company with number 09200786. It was incorporated 9 years, 8 months, 27 days ago, on 03 September 2014. The company address is Porters House Porters House, St Albans, AL3 6PQ, Herts.



Company Fillings

Accounts with accounts type group

Date: 20 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony George Berry

Termination date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Stewart

Change date: 2022-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 Mar 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH03

Date: 2022-12-07

Capital : 522.2 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Chown

Cessation date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Spencer Morgan Berry

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 11,111.1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Nicholas Miller

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-23

Officer name: Michael Robert Sarson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas James Mccall

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas James Mccall

Appointment date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092007860001

Charge creation date: 2019-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH03

Capital : 300 GBP

Date: 2016-03-31

Documents

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee James Gamble

Change date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Folds

Change date: 2015-09-09

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-09-12

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-12

Capital : 9,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Mrs Michelle Stewart

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berry branch LIMITED\certificate issued on 28/10/14

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Antony George Berry

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Ian Michael Langley

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-03

Capital : 3,281.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Capital : 1,891.4 GBP

Date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGO VEHICLES LIMITED

ARGO VEHICLES LTD,ST. ALBANS,AL4 0LQ

Number:03705694
Status:ACTIVE
Category:Private Limited Company

BRAMWOOD PROPERTY DEVELOPMENT LIMITED

WESTSIDE HOUSE WESTSIDE CENTRE,COLCHESTER,C03 8PB

Number:09918173
Status:ACTIVE
Category:Private Limited Company

MILWARDS DRIVER HIRE LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:06299246
Status:ACTIVE
Category:Private Limited Company

SA LOGISTICS COURIERS LIMITED

37 CORIANDER CLOSE,BLACKPOOL,FY2 0WE

Number:11599844
Status:ACTIVE
Category:Private Limited Company

TIM VINE EDITING LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:08957561
Status:ACTIVE
Category:Private Limited Company

TITAN BUSINESS SUPPORT LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:10324015
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