CHILTERN VITAL BERKELEY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered 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

View Document

30/07/2530 July 2025 NewAppointment of Mr Stewart John Mckechnie as a secretary on 2025-07-30

View Document

29/07/2529 July 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-06-30

View Document

01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

20/11/2420 November 2024 Change of details for Cvg Berkeley Limited as a person with significant control on 2024-08-27

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

16/10/2416 October 2024 Satisfaction of charge 092414940001 in full

View Document

15/10/2415 October 2024 Termination of appointment of Judith Elizabeth Sharon Saunderson as a director on 2024-08-21

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Notification of Cvg Berkeley Limited as a person with significant control on 2024-08-21

View Document

28/08/2428 August 2024 Withdrawal of a person with significant control statement on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Peter Richard Barrett as a director on 2024-08-21

View Document

28/08/2428 August 2024 Termination of appointment of Sharon Louise Glover as a secretary on 2024-08-21

View Document

28/08/2428 August 2024 Termination of appointment of Louise Bright as a director on 2024-08-21

View Document

28/08/2428 August 2024 Termination of appointment of Kevin John Hamblin as a director on 2024-08-21

View Document

28/08/2428 August 2024 Termination of appointment of Martin Ewart Jones as a director on 2024-08-21

View Document

28/08/2428 August 2024 Appointment of Mr Jonathan Richard Burley as a director on 2024-08-21

View Document

28/08/2428 August 2024 Appointment of Ms Cécile Parker as a director on 2024-08-21

View Document

28/08/2428 August 2024 Appointment of Mr Gary John Fielding as a director on 2024-08-21

View Document

28/08/2428 August 2024 Appointment of Mr Christopher Gerald Turner as a director on 2024-08-21

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Termination of appointment of Ian James Woolf as a director on 2024-04-05

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-07-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/10/232 October 2023 Director's details changed for Miss Carly Dyson on 2023-09-27

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-07-31

View Document

05/07/235 July 2023 Director's details changed for Miss Carly Dyson on 2023-07-05

View Document

04/07/234 July 2023 Director's details changed for Mr Kevin John Hamblin on 2023-06-26

View Document

10/10/2210 October 2022 Appointment of Mr Peter Richard Barrett as a director on 2022-10-06

View Document

10/10/2210 October 2022 Appointment of Mrs Judith Elizabeth Sharon Saunderson as a director on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/12/2119 December 2021 Full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Appointment of Dr Louise Bright as a director on 2021-12-03

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JOHN RONALD HUGGETT

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOYRA PASCOE

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092414940001

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR STEPHEN ANDREW MARSTON

View Document

28/10/1428 October 2014 ADOPT ARTICLES 14/10/2014

View Document

09/10/149 October 2014 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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