BERKELEY SQUARE (WORTHING) FREEHOLDERS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Director's details changed for Mrs Sarah Jane Holmes on 2024-01-30

View Document

21/02/2421 February 2024 Appointment of Mrs Sarah Jane Holmes as a director on 2024-01-30

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Termination of appointment of Ronald Charles Wiles as a director on 2023-09-18

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR PAUL HILLAND

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR RONALD CHARLES WILES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY KNAPPER

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY MARK BOWLES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MS ANNE HOBBS

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR GARRY MARK KNAPPER

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET STANFORD

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD WILES

View Document

14/03/1714 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

03/02/163 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR RONALD CHARLES WILES

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCK

View Document

12/11/1312 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD TAYLOR

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/02/1216 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS MARGARET STANFORD

View Document

14/11/1114 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MARK FRANK BOWLES

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BUCK

View Document

26/10/1026 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROYDEN STANFORD

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: FLAT 4 BERKELEY SQUARE GRAND AVENUE WORTHING BN11 5AF

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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