BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED

05479985
48 MOUNT EPHRAIM 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 3 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 officers Termination of appointment of director (Steve Errey) 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 officers Appointment of director (Mr Toby Michael Hitchcock) 2 Buy now
13 Apr 2023 officers Appointment of director (Mr James Sutherland Hulme) 2 Buy now
05 Jan 2023 accounts Annual Accounts 2 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 2 Buy now
23 Nov 2021 officers Termination of appointment of director (Charlotte Vilen) 1 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 4 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 4 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 4 Buy now
05 Feb 2018 officers Appointment of director (Ms Charlotte Vilen) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (James Richard Holyday) 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 6 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 officers Appointment of director (Mr Steve Errey) 2 Buy now
12 Feb 2016 officers Termination of appointment of director (Karen Gaynard) 1 Buy now
02 Dec 2015 officers Appointment of corporate secretary (Alexandre Boyes Management Ltd) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
14 Jun 2015 annual-return Annual Return 3 Buy now
19 Apr 2015 accounts Annual Accounts 9 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 9 Buy now
07 Apr 2014 officers Appointment of secretary (Ms Kate Boyes) 2 Buy now
07 Apr 2014 officers Termination of appointment of secretary (Burkinshaw Block Management) 1 Buy now
04 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 10 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
25 Apr 2012 officers Appointment of director (Mr James Richard Holyday) 2 Buy now
25 Apr 2012 officers Termination of appointment of director (Peter Martin) 1 Buy now
15 Mar 2012 accounts Annual Accounts 10 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 10 Buy now
14 Jun 2010 annual-return Annual Return 3 Buy now
14 Jun 2010 officers Change of particulars for corporate secretary (Burkinshaw Block Management) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Peter James Martin) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Karen Gaynard) 2 Buy now
17 Mar 2010 accounts Annual Accounts 10 Buy now
05 Aug 2009 accounts Annual Accounts 13 Buy now
28 Jul 2009 officers Secretary appointed burkinshaw block management 1 Buy now
28 Jul 2009 officers Appointment terminated secretary block burkinshaw 1 Buy now
18 Jun 2009 annual-return Annual return made up to 14/06/09 2 Buy now
13 Feb 2009 accounts Annual Accounts 9 Buy now
16 Jun 2008 annual-return Annual return made up to 14/06/08 2 Buy now
16 Jun 2008 officers Secretary appointed block management burkinshaw 1 Buy now
16 Jun 2008 officers Appointment terminated secretary daniel burkinshaw 1 Buy now
06 Jun 2008 officers Director appointed mr peter james martin 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
16 Aug 2007 annual-return Annual return made up to 14/06/07 5 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
12 Mar 2007 accounts Annual Accounts 4 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: 7-9 the avenue eastbourne east sussex BN21 3YA 1 Buy now
20 Jan 2007 officers New secretary appointed 2 Buy now
31 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 annual-return Annual return made up to 14/06/06 2 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: berkeley house, 31-33 mount sion tunbridge wells kent TN1 1TN 1 Buy now
18 Jul 2006 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
05 Feb 2006 officers Secretary resigned 1 Buy now
05 Feb 2006 officers Director resigned 1 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers New secretary appointed 1 Buy now
14 Jun 2005 incorporation Incorporation Company 18 Buy now