BERKELEY BURKE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-08 with updates |
21/09/2321 September 2023 | Registered office address changed from Shawell Manor Main Street Shawell Lutterworth LE17 6AG England to Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ on 2023-09-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
23/11/2123 November 2021 | Termination of appointment of Elaine Veronica Berkeley as a director on 2021-01-30 |
01/10/211 October 2021 | Registered office address changed from Berkeley Burke House Regent Street Leicester Leicester Leicestershire LE1 7BR to Shawell Manor Main Street Shawell Lutterworth LE17 6AG on 2021-10-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/03/218 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
20/01/2120 January 2021 | CORPORATE SECRETARY APPOINTED HERMES TRUST LIMITED |
08/12/208 December 2020 | APPOINTMENT TERMINATED, SECRETARY MARK COX |
25/09/2025 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURANT |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/10/1831 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
26/04/1826 April 2018 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
04/04/184 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
09/06/179 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
27/01/1627 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
20/02/1520 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
14/01/1514 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
09/07/149 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
03/02/143 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
22/02/1322 February 2013 | DIRECTOR APPOINTED MRS ELAINE VERONICA BERKELEY |
22/02/1322 February 2013 | DIRECTOR APPOINTED MR ANTHONY JAMES DURANT |
30/01/1330 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
15/01/1315 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
18/12/1218 December 2012 | ALTER ARTICLES 13/11/2012 |
09/02/129 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
08/02/118 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
26/01/1126 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM BERKLEY BURKE HOUSE REGENT STREET LEICESTER LEICESTERSHIRE LE1 7BR |
13/01/1013 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/03/054 March 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
05/03/045 March 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
14/12/0314 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/12/0314 December 2003 | £ NC 1000/437500 28/11/03 |
14/12/0314 December 2003 | REGISTERED OFFICE CHANGED ON 14/12/03 FROM: HOME FARM 5 NEWTON ROAD HEATHER LEICESTERSHIRE LE67 2RD |
12/12/0312 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/031 December 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
19/09/0319 September 2003 | NEW DIRECTOR APPOINTED |
19/09/0319 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
15/09/0315 September 2003 | COMPANY NAME CHANGED VERY NEWCO LIMITED CERTIFICATE ISSUED ON 15/09/03 |
07/02/037 February 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
30/07/0230 July 2002 | STRIKE-OFF ACTION DISCONTINUED |
24/07/0224 July 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
09/07/029 July 2002 | FIRST GAZETTE |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | DIRECTOR RESIGNED |
09/05/019 May 2001 | COMPANY NAME CHANGED DERESFORD LIMITED CERTIFICATE ISSUED ON 09/05/01 |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BERKELEY BURKE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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