BERKELEY SQUARE DEVELOPMENTS DAGENHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

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

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Satisfaction of charge 092328070004 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 092328070005 in full

View Document

07/10/227 October 2022 Change of details for Ksr Commercial Limited as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Jonathan Richard Carkeet on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

07/10/227 October 2022 Change of details for Ihj Securities Limited as a person with significant control on 2022-10-07

View Document

03/10/223 October 2022 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP England to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Director's details changed for Mr Jonathan Richard Carkeet on 2021-09-27

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092328070002

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092328070004

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092328070005

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092328070003

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092328070002

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092328070003

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ALAN GAVIN

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN GAVIN

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ UNITED KINGDOM

View Document

24/05/1824 May 2018 ADOPT ARTICLES 09/05/2018

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092328070001

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY SQUARE DEVELOPMENTS SERVICES LLP

View Document

17/05/1817 May 2018 CESSATION OF PROPERTY STACK DEVELOPMENTS LIMITED AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEA

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBS

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CARKEET / 30/11/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN COLM GAVIN / 30/11/2016

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS JACOBS / 30/11/2016

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS JACOBS / 30/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CARKEET / 30/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLM GAVIN / 30/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CLEMENT LEA / 30/11/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092328070001

View Document

03/12/153 December 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MALCOLM CLEMENT LEA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

11/05/1511 May 2015 21/04/15 STATEMENT OF CAPITAL GBP 50

View Document

08/05/158 May 2015 ADOPT ARTICLES 21/04/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR DAVID JACOBS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR ALAN GAVIN

View Document

24/09/1424 September 2014 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