BERKELEY CHARTERHOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-03-29

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-29

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

12/09/2212 September 2022 Registration of charge 017155970009, created on 2022-09-09

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 017155970007

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 017155970005

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 017155970006

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 017155970008

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

13/03/2013 March 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM C/O C/O CURTIS BANKS LTD 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS ALISON LAURA BANKS

View Document

18/03/1918 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017155970004

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/04/1812 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/151 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 5TH FLOOR 4 EASTCHEAP LONDON EC3M 1AE

View Document

16/01/1516 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1310 January 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/12/1115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/02/105 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0918 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM SUITE 51/52 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 2A DUKE STREET LONDON W1M 5AA

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 15 MANCHESTER SQUARE LONDON W1M 5AE

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 1FX

View Document

03/10/933 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/01/9314 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/12/907 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 13/05/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/08/889 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

15/04/8815 April 1988 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 67 UPPER BERKELEY STREET LONDON W1H 7DH

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/11/8722 November 1987 FIRST GAZETTE

View Document

28/05/8628 May 1986 RETURN MADE UP TO 15/11/85; FULL LIST OF MEMBERS

View Document

15/04/8315 April 1983 CERTIFICATE OF INCORPORATION

View Document

15/04/8315 April 1983 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