Advanced company searchLink opens in new window

BERKELEY (WEYBRIDGE) MANAGEMENT CO. LIMITED

Company number 01560385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AD01 Registered office address changed from 9-11 Hml the Quadrant Richmond Surrey TW9 1BP England to Whitelands Hillbrow Road Esher KT10 9UD on 15 April 2024
15 Apr 2024 EH01 Elect to keep the directors' register information on the public register
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
01 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
02 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
04 Aug 2021 AD01 Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW United Kingdom to 9-11 Hml the Quadrant Richmond Surrey TW9 1BP on 4 August 2021
02 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Dec 2019 AP01 Appointment of Mr Geoffrey Johnson as a director on 6 December 2019
05 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
05 Sep 2019 AP03 Appointment of Mr. Stephen Cooper as a secretary on 4 September 2019
04 Sep 2019 PSC01 Notification of Stephen Cooper as a person with significant control on 4 September 2019
04 Sep 2019 TM02 Termination of appointment of Jeremy Davies as a secretary on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Jeffrey Johnson as a director on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Jeremy Davies as a director on 4 September 2019
04 Sep 2019 PSC07 Cessation of Jeremy Davies as a person with significant control on 4 September 2019
28 Aug 2019 AP01 Appointment of Mr. Stephen Cooper as a director on 25 August 2019
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 TM01 Termination of appointment of Richard Warren Moore as a director on 25 March 2019
01 Oct 2018 CS01 Confirmation statement made on 20 August 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates