BERKELEY BURKE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

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

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 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

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

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with no updates

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

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

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Registered office address changed from Berkeley Burke House Regent Street 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

17/06/2117 June 2021 Amended accounts for a small company made up to 2020-06-30

View Document

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

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

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW EMERY

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GOTCH

View Document

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

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

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

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 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

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/10/152 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS NICOLA GOTCH

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM EMERY

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DURANT / 01/10/2012

View Document

23/08/1323 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SANTANEY

View Document

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

View Document

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

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

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM BERKELEY BURKE WEALTH MANAGEMENT REGENT STREET LEICESTER LEICESTERSHIRE LE1 7BR

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 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


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