1 BERKELEY ROAD LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/12/2322 December 2023 Termination of appointment of Margaret Mary Hough as a director on 2022-11-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

09/02/239 February 2023 Appointment of Mr Andrew James Stringer as a director on 2023-02-01

View Document

09/02/239 February 2023 Director's details changed for Fiona Parsons on 2023-02-01

View Document

09/02/239 February 2023 Director's details changed for Mr Joseph Richard Williamson on 2023-02-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR JOSEPH RICHARD WILLIAMSON

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEILA ELLIS

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURTIS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/06/178 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MARGARET MARY HOUGH

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM FOXHILL FARM JACKASS LANE KESTON KENT BR2 6AN UNITED KINGDOM

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY ELLIS

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY ELLIS

View Document

08/11/168 November 2016 SECRETARY APPOINTED MARGARET ELIZABETH COMBER

View Document

01/09/161 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEILA HELEN ELLIS / 01/09/2016

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEILA HELEN ELLIS / 12/11/2015

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR MICHAEL JAMES CURTIS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MARGARET ELIZABETH COMBER

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED FIONA PARSONS

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ELLIS / 12/11/2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIS / 12/11/2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIS / 12/11/2015

View Document

23/11/1523 November 2015 ADOPT ARTICLES 30/06/2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TANGLEWOOD ROCK HILL WELL HILL ORPINGTON KENT BR6 7PP

View Document

19/10/1519 October 2015 30/06/15 STATEMENT OF CAPITAL GBP 5

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ARM SECRETARIES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MILNE

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED LEILA HELEN ELLIS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED JEREMY ELLIS

View Document

08/07/088 July 2008 ADOPT MEM AND ARTS 13/06/2008

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNFILTERED MINDS CIC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company