BERKELEY SQUARE DEVELOPMENTS ASHLEY GARDENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

23/12/2423 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxon OX26 1TD on 2024-01-03

View Document

25/09/2325 September 2023 Director's details changed for Mr Alan Colm Gavin on 2023-08-31

View Document

22/08/2322 August 2023 Change of details for Berkeley Square Developments Real Estate Ltd as a person with significant control on 2022-10-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Secretary's details changed for Jonathan Richard Carkeet on 2023-01-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Jonathan Richard Carkeet on 2023-01-01

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Secretary's details changed for Jonathan Carkeet on 2020-01-29

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

04/02/224 February 2022 Director's details changed for Mr Isaac Hoffman on 2022-01-28

View Document

04/02/224 February 2022 Director's details changed for Mr Benjamin Bernard Tauber on 2022-01-28

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2029 January 2020 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