BERKELEY BURKE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Termination of appointment of Elaine Veronica Berkeley as a director on 2021-01-30

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 CORPORATE SECRETARY APPOINTED HERMES TRUST LIMITED

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY MARK COX

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURANT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/04/1826 April 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS ELAINE VERONICA BERKELEY

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR ANTHONY JAMES DURANT

View Document

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 ALTER ARTICLES 13/11/2012

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM BERKLEY BURKE HOUSE REGENT STREET LEICESTER LEICESTERSHIRE LE1 7BR

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

14/12/0314 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0314 December 2003 £ NC 1000/437500 28/11/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: HOME FARM 5 NEWTON ROAD HEATHER LEICESTERSHIRE LE67 2RD

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED VERY NEWCO LIMITED CERTIFICATE ISSUED ON 15/09/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/07/0230 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 COMPANY NAME CHANGED DERESFORD LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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