BERKELEY HURRELL LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/10/2320 October 2023 Appointment of Imco Director Limited as a director on 2023-10-16

View Document

23/08/2323 August 2023 Termination of appointment of Andrew Tucker as a director on 2023-08-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUCKER

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY LAURENCE GAVIN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HURRELL

View Document

17/11/1417 November 2014 SECRETARY APPOINTED LAURENCE GAVIN

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANDREW TUCKER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANDREW DAVID MERRICK

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR CRAIG ALEXANDER MARSHALL

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 69 KENSINGTON CHURCH STREET KENSINGTON LONDON W8 4BG

View Document

17/11/1417 November 2014 ADOPT ARTICLES 05/11/2014

View Document

17/11/1417 November 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ADOPT ARTICLES 02/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM FOURTH FLOOR (REAR) 19 BERKELEY STREET LONDON W1J 8ED UNITED KINGDOM

View Document

16/09/1316 September 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PICKERILL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR NICHOLAS PATRICK HAMILTON RUCKER

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED DOROTHY HURRELL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED TIMOTHY THORNTON JONES

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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