BERKELEY SQUARE MEDIATION LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
19/06/2419 June 2024 | Application to strike the company off the register |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
12/07/2312 July 2023 | Termination of appointment of Rupert John Spiers as a director on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Micro company accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with updates |
26/03/2226 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/11/1814 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARIE COOKSEY / 12/11/2018 |
14/10/1814 October 2018 | REGISTERED OFFICE CHANGED ON 14/10/2018 FROM NEWLANDS WAY SHERE ROAD WEST CLANDON GUILDFORD SURREY GU4 8SF |
14/10/1814 October 2018 | Registered office address changed from , Newlands Way Shere Road, West Clandon, Guildford, Surrey, GU4 8SF to 3rd Floor, 207 Regents Street Regents Street London W1B 3HH on 2018-10-14 |
14/10/1814 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS JANE MARIE COOKSEY / 12/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/07/1611 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE |
05/01/165 January 2016 | SECRETARY APPOINTED MRS JANE MARIE COOKSEY |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RUPERT SPIERS |
10/07/1510 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/04/157 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, SECRETARY JANE COOKSEY |
28/01/1528 January 2015 | DIRECTOR APPOINTED MR RUPERT JOHN SPIERS |
28/01/1528 January 2015 | DIRECTOR APPOINTED MR RUPERT JOHN SPIERS |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RENDALL |
16/12/1416 December 2014 | SECRETARY APPOINTED MISS REBECCA ATTREE |
11/07/1411 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/04/1213 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD |
04/04/124 April 2012 | DIRECTOR APPOINTED MR JULIAN RENDALL |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011 |
04/04/124 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011 |
04/04/124 April 2012 | Registered office address changed from , 7 Falmouth Walk, Queen Marys Place Roehampton Lane, London, SW15 5DY on 2012-04-04 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 FALMOUTH WALK QUEEN MARYS PLACE ROEHAMPTON LANE LONDON SW15 5DY |
08/07/118 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
19/11/1019 November 2010 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARRISON |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM LAYTONS 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS UNITED KINGDOM |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KELLY |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAFYDD OWEN |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, SECRETARY REBECCA KELLY |
18/10/1018 October 2010 | Registered office address changed from , Laytons 50 Victoria Embankment, London, EC4Y 0LS, United Kingdom on 2010-10-18 |
18/10/1018 October 2010 | SECRETARY APPOINTED JANE MARIE COOKSEY |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON |
21/06/1021 June 2010 | DIRECTOR APPOINTED JANE MARIE COOKSEY |
21/06/1021 June 2010 | DIRECTOR APPOINTED DR JOHA ANDREW ALLISON |
21/06/1021 June 2010 | DIRECTOR APPOINTED MR DAFYDD WYN OWEN |
21/06/1021 June 2010 | DIRECTOR APPOINTED LAWRENCE FRANK HARRISON |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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