BERKELEY FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/09/244 September 2024 Director's details changed for Ms Rachel Jane Blackman on 2024-09-04

View Document

03/09/243 September 2024 Termination of appointment of Paul Cunningham as a director on 2024-08-24

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/03/232 March 2023 Director's details changed for Mr John Peter Cunningham on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Mr John Peter Cunningham on 2023-02-28

View Document

02/03/232 March 2023 Director's details changed for Ms Rachel Jane Blackman on 2023-02-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 18 LADY CHAPEL CLOSE LIVERPOOL L1 7BZ

View Document

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

25/08/1725 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 28/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DONNIYA DAVIES

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064400340001

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 28/11/14 NO MEMBER LIST

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 12A BELL STREET ROMSEY HAMPSHIRE SO51 8ZE

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY DAVIES

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNIYA KAUR DAVIES / 01/01/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNIYA KAUR DAVIES / 01/01/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMARJIT KAUR DHADRA / 01/01/2014

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIES

View Document

02/12/132 December 2013 28/11/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/10/1322 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

11/12/1211 December 2012 28/11/12 NO MEMBER LIST

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 28/11/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 28/11/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM SECOND FLOOR 11 CORNMARKET ROMSEY HAMPSHIRE SO51 8GB

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN DAVIES / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER CUNNINGHAM / 28/11/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN DAVIES / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUNNINGHAM / 28/11/2009

View Document

02/02/102 February 2010 28/11/09 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN DAVIES / 28/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT KAUR DHADRA / 28/11/2009

View Document

22/12/0922 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY DAVIES / 13/12/2008

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 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