BERKELEY GUARD GROUP LLP

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the limited liability partnership off the register

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Member's details changed for Berkeley Guard Ltd on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ England to 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8DN on 2024-03-21

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Member's details changed for Mr Stephen Thomas on 2021-11-29

View Document

12/10/2112 October 2021 Cessation of Matthew James White as a person with significant control on 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/10/2112 October 2021 Change of details for Mr Graham David Jenkins as a person with significant control on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP / 01/01/2021

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, LLP MEMBER JULIE ETHERIDGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGE BURGESS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 LLP MEMBER APPOINTED MR GEORGE BURGESS

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID JENKINS / 30/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITE / 30/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CESSATION OF JULIAN LENNOX BERKELEY AS A PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, LLP MEMBER JULIAN BERKELEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIE ETHERIDGE / 01/01/2017

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

08/02/178 February 2017 LLP MEMBER APPOINTED MRS SUSAN JANE HANNEY

View Document

08/02/178 February 2017 LLP MEMBER APPOINTED MR STEPHEN THOMAS

View Document

08/02/178 February 2017 LLP MEMBER APPOINTED MRS JULIE ETHERIDGE

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS / 01/01/2017

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SUSAN JANE HANNEY / 01/01/2017

View Document

08/02/178 February 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BERKELEY GUARD LTD / 01/01/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

21/10/1521 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

02/04/152 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BERKELEY GUARD LTD / 27/03/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

16/10/1416 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BERKELEY GUARD LTD / 15/10/2014

View Document

15/10/1415 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BERKELEY GUARD LTD / 15/10/2014

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JULIE ETHERIDGE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SUSAN HANNEY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH FAGAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JASON KING

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND TAYLOR

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ZAYMES

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN THOMAS

View Document

31/07/1431 July 2014 LLP MEMBER APPOINTED MR MATTHEW JAMES WHITE

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES MARSHALL

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, LLP MEMBER BARBARA BEWICK

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, LLP MEMBER SPENCER LOUTH

View Document

20/11/1320 November 2013 LLP MEMBER APPOINTED MRS BARBARA JOAN BEWICK

View Document

28/10/1328 October 2013 CORPORATE LLP MEMBER APPOINTED CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP

View Document

11/10/1311 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH FAGAN / 11/10/2013

View Document

11/10/1311 October 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

18/06/1318 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SPENCER LOUTH / 17/06/2013

View Document

04/12/124 December 2012 SECOND FILING FOR FORM LLAP01

View Document

19/11/1219 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS DEBORAH PHIPPARD / 07/07/2012

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

19/06/1219 June 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

12/06/1212 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

09/11/119 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BERKELEY GUARD GROUP LTD / 30/09/2011

View Document

09/11/119 November 2011 ANNUAL RETURN MADE UP TO 30/09/11

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, LLP MEMBER CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN LENNOX BERKELEY / 30/09/2011

View Document

13/10/1113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN LENNOX BERKELEY / 01/02/2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP

View Document

26/07/1126 July 2011 CORPORATE LLP MEMBER APPOINTED CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP

View Document

26/07/1126 July 2011 CORPORATE LLP MEMBER APPOINTED CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP

View Document

31/05/1131 May 2011 LLP MEMBER APPOINTED MR JULIAN LENNOX BERKELEY

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE POTTERY HAM LANE BAUGHURST TADLEY HAMPSHIRE RG26 5SD ENGLAND

View Document

03/05/113 May 2011 LLP MEMBER APPOINTED MRS JULIE ETHERIDGE

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR JAMES MARSHALL

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR NICHOLAS ZAYMES

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR JASON KING

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MRS SUSAN JANE HANNEY

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MISS DEBORAH PHIPPARD

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR STEPHEN THOMAS

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR SPENCER LOUTH

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR RAYMOND TAYLOR

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 65 LLP CERTIFICATE ISSUED ON 24/02/11

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM THE OLD CHURCH C/O FPSS LTD QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, LLP MEMBER STUART MCGREEVY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, LLP MEMBER FPSS FINANCIAL PLANNING LTD

View Document

25/01/1125 January 2011 CORPORATE LLP MEMBER APPOINTED BERKELEY GUARD GROUP LTD

View Document

25/01/1125 January 2011 LLP MEMBER APPOINTED MR GRAHAM DAVID JENKINS

View Document

30/09/1030 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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