BERKELEY SHAW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewDirector's details changed for Mr John Ronald Baybut on 2025-07-13

View Document

13/07/2513 July 2025 NewRegistered office address changed from 35 Liverpool Road Crosby Liverpool L23 5SD England to The Ternary 26-33 Old Haymarket Liverpool L1 6ER on 2025-07-13

View Document

13/07/2513 July 2025 NewChange of details for Berkeley Shaw Holdings Limited as a person with significant control on 2025-07-13

View Document

24/06/2524 June 2025 NewRegistration of charge 094175650002, created on 2025-06-24

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 NewRegistration of charge 094175650001, created on 2025-06-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Change of details for Bspi Limited as a person with significant control on 2023-03-01

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

18/10/2318 October 2023 Termination of appointment of Gary Robinson as a director on 2023-10-18

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

25/10/2125 October 2021 Notification of Bspi Limited as a person with significant control on 2021-03-30

View Document

25/10/2125 October 2021 Cessation of Jbjk Solutions Limited as a person with significant control on 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CESSATION OF REAL BRIDGING FINANCE LTD AS A PSC

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / JBJK SOLUTIONS LIMITED / 19/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAYBUT / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBINSON / 17/03/2016

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 215 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L21 4LT UNITED KINGDOM

View Document

27/07/1527 July 2015 PREVSHO FROM 28/02/2016 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 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