BERKELEY GATEWAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 15/07/2515 July 2025 | Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15 |
| 13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 17/12/2417 December 2024 | Appointment of Mr Lee Andrew Squibb as a director on 2024-12-13 |
| 17/12/2417 December 2024 | Termination of appointment of Richard Eric James as a director on 2024-12-13 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 20/02/2420 February 2024 | Director's details changed for Mr Joseph Gerard Mcivor on 2023-04-28 |
| 13/02/2413 February 2024 | Director's details changed for Mr Richard Eric James on 2024-02-13 |
| 13/02/2413 February 2024 | Director's details changed for Mr Richard Eric James on 2019-12-10 |
| 05/02/245 February 2024 | Appointment of Mr Harry James Hulton Lewis as a director on 2024-02-01 |
| 01/02/241 February 2024 | Appointment of Mr Blake Sanders as a director on 2024-02-01 |
| 01/02/241 February 2024 | Appointment of Mr Justin Tibaldi as a director on 2024-02-01 |
| 26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 01/06/231 June 2023 | Appointment of Mr Paul Dominic Prichard as a director on 2023-06-01 |
| 06/02/236 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 08/01/228 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-13 with updates |
| 30/07/2130 July 2021 | Appointment of Mr David Anthony Bannon as a director on 2021-07-30 |
| 18/12/1418 December 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN |
| 11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 11/12/2014 |
| 24/11/1424 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 30/10/1430 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 10/03/1410 March 2014 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW |
| 10/03/1410 March 2014 | SECRETARY APPOINTED MS ELAINE ANNE DRIVER |
| 24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 09/08/139 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013 |
| 05/07/135 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 13/08/1213 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 08/02/2012 |
| 22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN |
| 21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN |
| 21/12/1121 December 2011 | SECRETARY APPOINTED MR ALASTAIR BRADSHAW |
| 21/12/1121 December 2011 | DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS |
| 21/10/1121 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 19/05/1119 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 20/10/1020 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 26/05/1026 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 30/01/1030 January 2010 | DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN |
| 19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009 |
| 02/11/092 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009 |
| 11/09/0911 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
| 16/03/0916 March 2009 | SECRETARY APPOINTED RICHARD JAMES STEARN |
| 13/03/0913 March 2009 | APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD |
| 29/10/0829 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | APPOINTMENT TERMINATED SECRETARY ROBERT CHARLES GRENVILLE PERRINS |
| 10/09/0810 September 2008 | SECRETARY APPOINTED ALEXANDRA DADD |
| 21/07/0821 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
| 17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER |
| 17/03/0817 March 2008 | SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS |
| 06/11/076 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 06/09/076 September 2007 | DIRECTOR RESIGNED |
| 06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
| 23/10/0623 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
| 19/09/0619 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
| 14/11/0514 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06 |
| 14/11/0514 November 2005 | S80A AUTH TO ALLOT SEC 27/10/05 |
| 14/11/0514 November 2005 | S369(4) SHT NOTICE MEET 27/10/05 |
| 19/10/0519 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company