BERKELEY SQUARE ESTATES LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/07/1421 July 2014 STATEMENT BY DIRECTORS

View Document

21/07/1421 July 2014 SOLVENCY STATEMENT DATED 06/06/14

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 3

View Document

21/07/1421 July 2014 REDUCE ISSUED CAPITAL 06/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN M O SULLIVAN / 06/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARY O SULLIVAN / 06/09/2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME O SULLIVAN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED AGNIESZKA JOANNA O'SULLIVAN

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: G OFFICE CHANGED 13/09/05 9 HOWITT RD LONDON NW3 4LT

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

31/10/9731 October 1997 AUDITOR'S RESIGNATION

View Document

21/08/9721 August 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: G OFFICE CHANGED 10/09/93 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 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