CHILTERN VITAL BERKELEY LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from 49 High Street Burnham-on-Crouch CM0 8AG England to Century House Roman Road Blackburn BB1 2LD on 2025-07-30 |
30/07/2530 July 2025 New | Appointment of Mr Stewart John Mckechnie as a secretary on 2025-07-30 |
29/07/2529 July 2025 New | Previous accounting period shortened from 2025-07-31 to 2025-06-30 |
01/05/251 May 2025 | Full accounts made up to 2024-07-31 |
20/11/2420 November 2024 | Change of details for Cvg Berkeley Limited as a person with significant control on 2024-08-27 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-30 with updates |
16/10/2416 October 2024 | Satisfaction of charge 092414940001 in full |
15/10/2415 October 2024 | Termination of appointment of Judith Elizabeth Sharon Saunderson as a director on 2024-08-21 |
02/09/242 September 2024 | Resolutions |
02/09/242 September 2024 | Memorandum and Articles of Association |
29/08/2429 August 2024 | Certificate of change of name |
29/08/2429 August 2024 | Notification of Cvg Berkeley Limited as a person with significant control on 2024-08-21 |
28/08/2428 August 2024 | Withdrawal of a person with significant control statement on 2024-08-28 |
28/08/2428 August 2024 | Termination of appointment of Peter Richard Barrett as a director on 2024-08-21 |
28/08/2428 August 2024 | Termination of appointment of Sharon Louise Glover as a secretary on 2024-08-21 |
28/08/2428 August 2024 | Termination of appointment of Louise Bright as a director on 2024-08-21 |
28/08/2428 August 2024 | Termination of appointment of Kevin John Hamblin as a director on 2024-08-21 |
28/08/2428 August 2024 | Termination of appointment of Martin Ewart Jones as a director on 2024-08-21 |
28/08/2428 August 2024 | Appointment of Mr Jonathan Richard Burley as a director on 2024-08-21 |
28/08/2428 August 2024 | Appointment of Ms Cécile Parker as a director on 2024-08-21 |
28/08/2428 August 2024 | Appointment of Mr Gary John Fielding as a director on 2024-08-21 |
28/08/2428 August 2024 | Appointment of Mr Christopher Gerald Turner as a director on 2024-08-21 |
28/08/2428 August 2024 | Registered office address changed from Stratford Road Stroud Gloucestershire England GL5 4AH to 49 High Street Burnham-on-Crouch CM0 8AG on 2024-08-28 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/04/248 April 2024 | Termination of appointment of Ian James Woolf as a director on 2024-04-05 |
17/01/2417 January 2024 | Accounts for a small company made up to 2023-07-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
02/10/232 October 2023 | Director's details changed for Miss Carly Dyson on 2023-09-27 |
04/08/234 August 2023 | Accounts for a small company made up to 2022-07-31 |
05/07/235 July 2023 | Director's details changed for Miss Carly Dyson on 2023-07-05 |
04/07/234 July 2023 | Director's details changed for Mr Kevin John Hamblin on 2023-06-26 |
10/10/2210 October 2022 | Appointment of Mr Peter Richard Barrett as a director on 2022-10-06 |
10/10/2210 October 2022 | Appointment of Mrs Judith Elizabeth Sharon Saunderson as a director on 2022-10-06 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
19/12/2119 December 2021 | Full accounts made up to 2021-07-31 |
06/12/216 December 2021 | Appointment of Dr Louise Bright as a director on 2021-12-03 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
03/01/193 January 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
01/08/181 August 2018 | DIRECTOR APPOINTED MR JOHN RONALD HUGGETT |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MOYRA PASCOE |
09/01/189 January 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
10/01/1710 January 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
27/01/1627 January 2016 | FULL ACCOUNTS MADE UP TO 31/07/15 |
01/10/151 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092414940001 |
21/11/1421 November 2014 | DIRECTOR APPOINTED MR STEPHEN ANDREW MARSTON |
28/10/1428 October 2014 | ADOPT ARTICLES 14/10/2014 |
09/10/149 October 2014 | CURRSHO FROM 30/09/2015 TO 31/07/2015 |
30/09/1430 September 2014 | 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