BERKELEY PLACE PROPERTY AND INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

08/10/248 October 2024 Change of details for Mr Nicholas John Cryer as a person with significant control on 2024-10-08

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

17/03/2117 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 100

View Document

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 29/11/19 STATEMENT OF CAPITAL GBP 90

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROSS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CRYER / 17/10/2018

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CRYER / 18/10/2018

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CROSS / 24/09/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE CRYER / 24/08/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 8B GREENWAY FARM BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 14 GREENWAY FARM BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL ENGLAND

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CROSS / 26/10/2017

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CRYER

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CRYER / 26/10/2017

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ALEX CROSS

View Document

24/01/1824 January 2018 ARTICLES OF ASSOCIATION

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 ADOPT ARTICLES 01/01/2016

View Document

16/08/1716 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 27 CHURCH ROAD ABBOTS LEIGH BRISTOL BS8 3QP ENGLAND

View Document

16/11/1516 November 2015 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