BERKELEY 2 LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with updates |
19/03/2519 March 2025 | Change of details for Mr Desmond Paul Cheyne as a person with significant control on 2025-03-17 |
21/02/2521 February 2025 | Confirmation statement made on 2025-01-10 with updates |
18/01/2518 January 2025 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Unit 8-10 Hindsland Road Larkhall ML9 2PA on 2025-01-18 |
18/01/2518 January 2025 | Appointment of Mr John Devlin as a secretary on 2025-01-17 |
06/01/256 January 2025 | Termination of appointment of Alistair Malcolm Stewart as a secretary on 2024-12-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Appointment of Mr Desmond Paul Cheyne as a director on 2024-02-20 |
07/03/247 March 2024 | Termination of appointment of Stephen Paul Cheyne as a director on 2024-02-20 |
07/03/247 March 2024 | Cessation of Stephen Paul Cheyne as a person with significant control on 2024-02-20 |
07/03/247 March 2024 | Notification of Desmond Paul Cheyne as a person with significant control on 2024-02-20 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CHEYNE / 05/04/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/01/1612 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/01/1515 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CHEYNE / 29/08/2014 |
22/08/1422 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/08/1419 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR MALCOLM STEWART / 19/08/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/01/1310 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/01/1113 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/01/1013 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ |
18/05/0718 May 2007 | PARTIC OF MORT/CHARGE ***** |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0623 June 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/02/0620 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03 |
25/11/0325 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
25/11/0325 November 2003 | SECRETARY RESIGNED |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED |
12/07/0312 July 2003 | NEW SECRETARY APPOINTED |
12/07/0312 July 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
21/01/0321 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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