BERKELEY GLOBAL CONSTRUCTION PARTNERS LTD

Company Documents

DateDescription
23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM
33 DARNLEY ROAD
GRAVESEND
DA11 0SD
ENGLAND

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1812 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1810 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

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

View Accounts

28/11/1728 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/10/1716 October 2017 SAIL ADDRESS CREATED

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
72/73 WILTON ROAD
LONDON
SW1V 1DE
ENGLAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
C/O CO/ALB ACCOUNTING LTD
84 UXBRIDGE ROAD
EALING
LONDON
W13 8RA

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
C/O ALB ACCOUNTING LTD
111 UXBRIDGE ROAD
LONDON
W5 5TL
UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
NEW HOUSE 67-68 HATTON GARDEN
LONDON
EC1N 8JY
UNITED KINGDOM

View Document

21/09/1221 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM GJON GJINI 94 GLEBE AVENUE ICKENHAM UXBRIDGE UB10 8PD

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED JG GEN BUILDERS LTD CERTIFICATE ISSUED ON 23/11/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GJON GJINI / 15/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

17/01/1017 January 2010 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

15/09/0915 September 2009 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