BERKELEY FIFTY-SEVEN LIMITED - COBHAM


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-21 View Report
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type dormant. 2023-02-06 View Report
Confirmation statement. Statement with updates. 2022-03-28 View Report
Accounts. Accounts type dormant. 2022-01-08 View Report
Accounts. Accounts type dormant. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Officers. Change date: 2020-12-18. Officer name: Mr Robert Charles Grenville Perrins. 2021-02-08 View Report
Officers. Officer name: David Martin Lowry. Termination date: 2020-07-31. 2020-08-03 View Report
Officers. Officer name: Anthony William Pidgley. Termination date: 2020-06-26. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type dormant. 2020-01-28 View Report
Officers. Officer name: Jared Stephen Philip Cranney. Termination date: 2019-10-21. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Termination date: 2018-05-04. Officer name: Gemma Parsons. 2018-05-14 View Report
Officers. Officer name: Mr Jared Stephen Philip Cranney. Appointment date: 2018-05-04. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type dormant. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type dormant. 2016-12-20 View Report
Officers. Officer name: Ms Gemma Parsons. Appointment date: 2016-08-08. 2016-08-08 View Report
Officers. Termination date: 2016-08-08. Officer name: Elaine Anne Driver. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Officers. Officer name: Mr David Martin Lowry. Appointment date: 2015-12-21. 2015-12-21 View Report
Officers. Officer name: Benjamin James Marks. Termination date: 2015-12-21. 2015-12-21 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Officers. Officer name: Nicolas Guy Simpkin. Termination date: 2015-09-23. 2015-09-24 View Report
Officers. Officer name: Mr Richard James Stearn. Change date: 2015-09-02. 2015-09-02 View Report
Officers. Appointment date: 2015-04-13. Officer name: Mr Richard James Stearn. 2015-04-14 View Report
Officers. Officer name: Mr Anthony William Pidgley. Appointment date: 2015-03-25. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Change date: 2014-11-26. Officer name: Mr Robert Charles Grenville Perrins. 2014-11-26 View Report
Accounts. Accounts type dormant. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Officers. Officer name: Ms Elaine Anne Driver. 2014-03-05 View Report
Officers. Officer name: Alastair Bradshaw. 2014-03-05 View Report
Officers. Change date: 2013-07-26. Officer name: Mr Benjamin James Marks. 2013-08-09 View Report
Accounts. Accounts type dormant. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Officers. Change date: 2012-02-01. Officer name: Mr Benjamin James Marks. 2012-02-01 View Report
Officers. Officer name: Mr Benjamin James Marks. 2011-12-16 View Report
Officers. Officer name: Richard Stearn. 2011-12-16 View Report
Officers. Officer name: Mr Alastair Bradshaw. 2011-12-16 View Report
Officers. Officer name: Richard Stearn. 2011-12-16 View Report
Accounts. Accounts type dormant. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report