BERKELEY LETTINGS & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Katrina Anne Aldridge Sear as a director on 2023-12-15

View Document

21/12/2321 December 2023 Appointment of Syed Badruddin Hilal as a director on 2023-12-15

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 01/11/18 STATEMENT OF CAPITAL GBP 40110

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ANNE ALDRIDGE SEAR / 06/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAZMINA LIMITED

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA ANNE ALDRIDGE / 08/09/2015

View Document

02/10/152 October 2015 14/08/12 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM FIRST FLOOR 16 MADDOX STREET LONDON W1S 1PH

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MISS KATRINA ANNE ALDRIDGE

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 40100

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

10/12/1210 December 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/12/127 December 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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