CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, April 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/24
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/04/24
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017/07/12 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2016/04/06
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/24
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Fry's Walk Shepton Mallet Somerset BA4 5WT on 2017/02/03 to 3rd Floor 60 Sloane Avenue London SW3 3DD
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom on 2017/02/03 to 3 Fry's Walk Shepton Mallet Somerset BA4 5WT
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/24
filed on: 27th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 15th, January 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/01/31
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/24
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/11/11 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed berkeley propco LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 60 Grosvenor Street London W1K 3HZ England on 2014/09/23 to 3 Fry's Walk Shepton Mallet Somerset BA4 5WT
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/23
filed on: 23rd, September 2014
|
resolution |
|
AP01 |
New director appointment on 2014/06/24.
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pc propco 1 LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/06/05
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, April 2014
|
incorporation |
Free Download
(8 pages)
|