Established in 2007, Berkeley One Hundred & Eighty-seven Ltd have registered office in Cobham, it's status at Companies House is "Active". The current directors of the business are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma in the Companies House registry. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Alastair | 16 December 2011 | 03 March 2014 | 1 |
CRANNEY, Jared Stephen Philip | 04 May 2018 | 21 October 2019 | 1 |
DRIVER, Elaine Anne | 03 March 2014 | 08 August 2016 | 1 |
PARSONS, Gemma | 08 August 2016 | 04 May 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 June 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 12 November 2019 | |
TM02 - Termination of appointment of secretary | 24 October 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM02 - Termination of appointment of secretary | 17 May 2018 | |
AP03 - Appointment of secretary | 17 May 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 09 November 2016 | |
AP03 - Appointment of secretary | 08 August 2016 | |
TM02 - Termination of appointment of secretary | 08 August 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 15 November 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
AA - Annual Accounts | 16 February 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
AR01 - Annual Return | 11 November 2014 | |
TM02 - Termination of appointment of secretary | 10 March 2014 | |
AP03 - Appointment of secretary | 10 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 17 July 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2011 | |
AP03 - Appointment of secretary | 21 December 2011 | |
CH01 - Change of particulars for director | 18 November 2011 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
AA - Annual Accounts | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
225 - Change of Accounting Reference Date | 11 December 2008 | |
363a - Annual Return | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 17 March 2008 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
NEWINC - New incorporation documents | 09 November 2007 |