BERKELEY BURKE WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | Application to strike the company off the register |
05/03/255 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-20 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 |
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 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Amended accounts for a small company made up to 2020-06-30 |
08/03/218 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
20/01/2120 January 2021 | CORPORATE SECRETARY APPOINTED HERMES TRUST LIMITED |
08/12/208 December 2020 | APPOINTMENT TERMINATED, SECRETARY MARK COX |
02/11/202 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EMERY |
25/09/2025 September 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GOTCH |
25/09/2025 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURANT |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
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 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
30/10/1830 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
30/04/1830 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 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
09/06/179 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
28/01/1628 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
02/10/152 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
20/02/1520 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
03/09/143 September 2014 | DIRECTOR APPOINTED MRS NICOLA GOTCH |
03/09/143 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
04/07/144 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS |
04/07/144 July 2014 | DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM EMERY |
05/03/145 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES DURANT / 01/10/2012 |
23/08/1323 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID SANTANEY |
15/01/1315 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
05/09/125 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
09/02/129 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
05/09/115 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/12/1013 December 2010 | CURRSHO FROM 31/08/2011 TO 30/06/2011 |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM BERKELEY BURKE WEALTH MANAGEMENT REGENT STREET LEICESTER LEICESTERSHIRE LE1 7BR |
07/09/107 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | 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