BERKELEY GREEN MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ORLA ORLA NOLAN / 19/01/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF PSC STATEMENT ON 11/01/2019

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 18/08/13

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY KAREN KNOWLDEN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR KAZ KNOWLDEN

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/05/181 May 2018 31/08/15 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 31/08/16 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 31/08/14 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 31/08/13 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 18/08/15

View Document

01/05/181 May 2018 18/08/14

View Document

01/05/181 May 2018 ORDER OF COURT - RESTORATION

View Document

02/03/162 March 2016 BONA VACANTIA DISCLAIMER

View Document

21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1325 September 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/09/1213 September 2012 18/08/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM, 4 BERKELEY GREEN ROAD, GREENBANK, BRISTOL, BS5 6LU

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 18/08/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZ KNOWLDEN / 18/08/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

08/09/108 September 2010 18/08/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS DIXON / 18/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN DAWN KNOWLDEN / 18/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORLA NOLAN / 18/08/2010

View Document

04/08/104 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BULLICK

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 18/08/09

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 07/08/08

View Document

25/07/0825 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 07/08/07

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 07/08/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 07/08/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 07/08/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 ANNUAL RETURN MADE UP TO 07/08/03

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 108 WHITELADIES ROAD, BRISTOL, BS8 2PB

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 ANNUAL RETURN MADE UP TO 07/08/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 ANNUAL RETURN MADE UP TO 07/08/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 82-84 QUEENS ROAD, CLIFTON, BRISTOL, AVON BS8 1QU

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 ANNUAL RETURN MADE UP TO 07/08/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 1 BERKELEY GROVE, EASTVILLE, BRISTOL, BS5 6LT

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ANNUAL RETURN MADE UP TO 07/08/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 ANNUAL RETURN MADE UP TO 07/08/98

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 07/08/97

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96

View Document

18/08/9618 August 1996 ANNUAL RETURN MADE UP TO 07/08/96

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/11/9530 November 1995 ANNUAL RETURN MADE UP TO 07/08/95

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 ANNUAL RETURN MADE UP TO 07/08/94

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 ANNUAL RETURN MADE UP TO 07/08/93

View Document

08/04/938 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW SECRETARY APPOINTED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: JUBILEE HOUSE, JUBILEE WAY, AVONMOUTH, BRISTOL AVON

View Document

07/08/927 August 1992 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