BERKELEY MANSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Termination of appointment of David Carter as a director on 2025-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr David Carter as a director on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WINGFIELD / 25/05/2021

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PAUL STEVENSON

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JAMES / 29/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN LEONARD / 29/06/2010

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR ROBERT STEVEN LEONARD

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JULIE JAMES

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR LISA DAVIES

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR BARRY DAVIES

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 10 EXETER ROAD THE SQUARE BOURNEMOUTH DORSET BH2 5AN

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

12/08/0712 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 3,LORNE PARK ROAD, BOURNEMOUTH, DORSET, BH1 1JJ

View Document

22/07/0422 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 29/06/99; CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 29/06/97; CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 29/06/96; CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 RETURN MADE UP TO 29/06/94; CHANGE OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 29/06/91; CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 05/01/91; CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 16 LORNE PARK ROAD, BOURNEMOUTH

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 17/05/86; FULL LIST OF MEMBERS

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