BERKELEY FINANCIAL PARTNERS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/07/2431 July 2024 Cessation of Jaya Nayyar as a person with significant control on 2024-07-20

View Document

13/02/2413 February 2024 Termination of appointment of Tom Austin as a director on 2024-02-01

View Document

25/01/2425 January 2024 Registered office address changed from 2 Charlwood Court Merlin Centre County Oak Way Crawley RH11 7XA England to Unit 35 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2024-01-25

View Document

16/01/2416 January 2024 Termination of appointment of Jaya Nayyar as a secretary on 2023-06-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Amended full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Stuart Guiver as a director on 2021-08-01

View Document

03/08/213 August 2021 Appointment of Mr Tom Austin as a director on 2021-08-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/03/195 March 2019 Registered office address changed from , 2 the Courtyard the Courtyard, East Park, Crawley, West Sussex, RH10 6AG to Unit 35 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2019-03-05

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 THE COURTYARD THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DOLAN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR STUART GUIVER

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/12/175 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 31/10/16 STATEMENT OF CAPITAL GBP 10000

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS FERNYHOUGH

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MISS JAYA NAYYAR

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS FERNYHOUGH

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR JAMES DOLAN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAYA NAYYAR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/10/161 October 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/05/1611 May 2016 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/11/1419 November 2014 COMPANY NAME CHANGED BROOKFIELD FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 19/11/14

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 204 RUGBY ROAD BINLEY WOODS COVENTRY CV3 2BA ENGLAND

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR CHRIS FERNYHOUGH

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Registered office address changed from , 204 Rugby Road Binley Woods, Coventry, CV3 2BA, England to Unit 35 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2014-09-30

View Document

30/09/1430 September 2014 Registered office address changed from , 2 the Courtyard the Courtyard, East Park, Crawley, West Sussex, RH10 6AG, England to Unit 35 Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2014-09-30

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR CHRIS FERNYHOUGH

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 2 THE COURTYARD THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG ENGLAND

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information