Established in 2006, Berkeley One Hundred & Fifty-two Ltd have registered office in Cobham. The current directors of the business are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma at Companies House.
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 | 03 August 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 03 December 2019 | |
TM02 - Termination of appointment of secretary | 25 October 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
TM02 - Termination of appointment of secretary | 16 May 2018 | |
AP03 - Appointment of secretary | 16 May 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 30 November 2016 | |
AP03 - Appointment of secretary | 08 August 2016 | |
TM02 - Termination of appointment of secretary | 08 August 2016 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 25 November 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
AP01 - Appointment of director | 31 March 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 17 November 2014 | |
AP03 - Appointment of secretary | 10 March 2014 | |
TM02 - Termination of appointment of secretary | 10 March 2014 | |
AR01 - Annual Return | 03 December 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 13 August 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
TM02 - Termination of appointment of secretary | 04 January 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AP03 - Appointment of secretary | 04 January 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
363a - Annual Return | 30 November 2007 | |
RESOLUTIONS - N/A | 19 December 2006 | |
RESOLUTIONS - N/A | 19 December 2006 | |
RESOLUTIONS - N/A | 19 December 2006 | |
RESOLUTIONS - N/A | 19 December 2006 | |
RESOLUTIONS - N/A | 19 December 2006 | |
225 - Change of Accounting Reference Date | 19 December 2006 | |
NEWINC - New incorporation documents | 29 November 2006 |