BERKELEY HYDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Registration of charge 108545550012, created on 2022-09-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Registration of charge 108545550010, created on 2022-04-01

View Document

01/04/221 April 2022 Satisfaction of charge 108545550007 in full

View Document

11/10/2111 October 2021 Registration of charge 108545550009, created on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108545550007

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108545550008

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 4 MERSHAM DRIVE LONDON NW9 9PN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108545550006

View Document

30/06/1930 June 2019 PSC'S CHANGE OF PARTICULARS / MR AHMAD HASHIM / 30/06/2019

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108545550005

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108545550004

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108545550003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108545550002

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108545550001

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 4 MERSHAM DRIVE MERSHAM DRIVE LONDON NW9 9PN ENGLAND

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/07/177 July 2017 COMPANY NAME CHANGED CONNAUGHT PROPERTIES LTD CERTIFICATE ISSUED ON 07/07/17

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