BERKELEY PERSONAL TRAINING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 20/10/2320 October 2023 | Application to strike the company off the register |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Current accounting period extended from 2022-04-30 to 2022-10-31 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/07/2029 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 19/07/2019 July 2020 | COMPANY NAME CHANGED BERKELEY CENTRE FITNESS LIMITED CERTIFICATE ISSUED ON 19/07/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 22 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM BOYCE'S BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 19/12/1819 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MULLIGAN / 14/12/2015 |
| 14/12/1514 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 08/01/158 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
| 02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR YVETTE CURTIS |
| 20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 15/01/1415 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/12/1217 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
| 17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MULLIGAN / 06/12/2012 |
| 14/12/1214 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN MULLIGAN / 05/12/2012 |
| 14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHNNIE CROSS |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 02/02/122 February 2012 | PREVSHO FROM 31/12/2011 TO 30/04/2011 |
| 06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR KATE JOHNSTONE |
| 06/01/126 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
| 07/10/117 October 2011 | DIRECTOR APPOINTED YVETTE NATACHA CURTIS |
| 01/12/101 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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