About

Registered Number: 03060879
Date of Incorporation: 24/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 1995, Berkeley Special Projects Ltd have registered office in Cobham, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
LEE, Roger Gordon 18 March 1996 30 August 1996 1
PARSONS, Gemma 08 August 2016 04 May 2018 1
TAMAYO, Richard 22 August 1995 23 November 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 12 January 2017
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 05 September 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 June 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP03 - Appointment of secretary 18 March 2014
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AP03 - Appointment of secretary 17 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 26 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
MEM/ARTS - N/A 17 November 2009
AP01 - Appointment of director 05 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 02 June 2002
AA - Annual Accounts 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 03 August 2000
363a - Annual Return 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
AA - Annual Accounts 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 16 June 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 09 October 1998
363a - Annual Return 30 May 1998
AA - Annual Accounts 07 November 1997
363a - Annual Return 13 July 1997
AA - Annual Accounts 17 December 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 18 June 1996
363x - Annual Return 18 June 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
287 - Change in situation or address of Registered Office 11 February 1996
CERTNM - Change of name certificate 22 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.