Advanced company searchLink opens in new window

BERKLEY OAK LTD

Company number 09388008

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)
07 Oct 2022 AD01 Registered office address changed from PO Box 4385 09388008: Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Park Aldon Enterprise Park Manchester Greater Manchester M12 6AE on 7 October 2022
10 Mar 2022 RP05 Registered office address changed to PO Box 4385, 09388008: Companies House Default Address, Cardiff, CF14 8LH on 10 March 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 AA Total exemption full accounts made up to 31 January 2019
27 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AD01 Registered office address changed from 2 Cedar Park High Road Chigwell Essex IG7 5AL England to International House Cromwell Road Kensington London SW7 4EF on 9 August 2019
05 Mar 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to 2 Cedar Park High Road Chigwell Essex IG7 5AL on 5 March 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 CH01 Director's details changed for Mr David William Charles Coley on 26 October 2017
27 Oct 2017 PSC04 Change of details for Mr David William Charles Coley as a person with significant control on 26 October 2017
27 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2016
26 Oct 2017 AD01 Registered office address changed from C/O David Coley 11 Thorn Road Bramhall Stockport SK7 1HG England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 26 October 2017
21 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates