BERKELEY DE MONTFORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Change of details for Mr Kristian Connor Parkin as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from 31 Moor Knoll Drive East Ardsley Wakefield West Yorkshire WF3 2DR United Kingdom to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Howard James Long on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Kristian Connor Parkin on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Howard James Long as a person with significant control on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD LONG / 27/07/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR KRISTIAN CONNOR PARKIN / 27/07/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 23/10/19 STATEMENT OF CAPITAL GBP 220

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD LONG / 09/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN CONNOR PARKIN

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR KRISTIAN CONNOR PARKIN

View Document

23/08/1723 August 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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