BERENDSEN LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Address. New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA. 2023-06-23 View Report
Address. Old address: C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom. New address: First Floor Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA. 2023-06-23 View Report
Address. Old address: Intec 3 Wade Road Basingstoke RG24 8NE England. Change date: 2023-06-19. New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA. 2023-06-19 View Report
Accounts. Accounts type full. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type full. 2021-03-05 View Report
Officers. Officer name: Mr Werner Dreyer. Appointment date: 2021-01-18. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Accounts type full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Resolution. Description: Resolutions. 2019-03-08 View Report
Capital. Capital allotment shares. 2019-02-26 View Report
Officers. Termination date: 2018-12-07. Officer name: Helen Grace Maybury. 2018-12-12 View Report
Officers. Officer name: Lesley Anne Batty. Termination date: 2018-09-13. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Persons with significant control. Psc name: Elis Sa. Notification date: 2017-09-12. 2018-06-27 View Report
Accounts. Accounts type full. 2018-06-27 View Report
Change of name. Certificate re registration public limited company to private. 2018-04-27 View Report
Incorporation. Re registration memorandum articles. 2018-04-27 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Change of name. Reregistration public to private company. 2018-04-27 View Report
Officers. Officer name: Mrs Helen Grace Maybury. Appointment date: 2018-04-25. 2018-04-25 View Report
Officers. Termination date: 2018-04-05. Officer name: Matthew Paul Boland. 2018-04-13 View Report
Address. Old address: 1 Knightsbridge London SW1X 7LX England. New address: Intec 3 Wade Road Basingstoke RG24 8NE. Change date: 2018-04-03. 2018-04-03 View Report
Officers. Termination date: 2018-02-07. Officer name: Olivier Etienne Marie Jean Bizard. 2018-02-07 View Report
Officers. Officer name: Mrs Leslie Anne Batty. Change date: 2018-02-01. 2018-02-07 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Matthew Paul Boland. 2018-02-06 View Report
Officers. Officer name: Mrs Leslie Anne Batty. Appointment date: 2018-02-01. 2018-02-06 View Report
Officers. Officer name: Mr Mark Leslie Franklin. Appointment date: 2018-02-01. 2018-02-06 View Report
Officers. Officer name: Kevin Quinn. Termination date: 2017-10-31. 2017-11-01 View Report
Miscellaneous. Description: Scheme of arrangement. 2017-09-19 View Report
Officers. Officer name: Kevin Quinn. Termination date: 2017-09-12. 2017-09-12 View Report
Officers. Appointment date: 2017-09-12. Officer name: Mr Olivier Etienne Marie Jean Bizard. 2017-09-12 View Report
Officers. Termination date: 2017-09-12. Officer name: James Edward Macgregor Drummond. 2017-09-12 View Report
Officers. Officer name: David Soutar Lowden. Termination date: 2017-09-12. 2017-09-12 View Report
Officers. Termination date: 2017-09-12. Officer name: Andrew Richard Wood. 2017-09-12 View Report
Officers. Termination date: 2017-09-12. Officer name: Lucy Rebecca Dimes. 2017-09-12 View Report
Officers. Officer name: Iain George Thomas Ferguson. Termination date: 2017-09-12. 2017-09-12 View Report
Officers. Termination date: 2017-09-12. Officer name: Maarit Aarni-Sirviö. 2017-09-12 View Report
Officers. Officer name: Mr Xavier Jean-Francois Martiré. Appointment date: 2017-09-12. 2017-09-12 View Report
Officers. Termination date: 2017-09-11. Officer name: David Andrew Lawler. 2017-09-11 View Report
Officers. Officer name: Mr Kevin Quinn. Appointment date: 2017-09-11. 2017-09-11 View Report
Resolution. Description: Resolutions. 2017-09-08 View Report
Capital. Capital allotment shares. 2017-08-02 View Report
Capital. Capital allotment shares. 2017-07-20 View Report
Capital. Capital allotment shares. 2017-07-03 View Report