BERKELEY SQUARE PLYMOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 Notification of Martin John Allen as a person with significant control on 2025-02-14

View Document

30/07/2530 July 2025 Cessation of Judith Packer as a person with significant control on 2025-02-14

View Document

05/02/255 February 2025 Termination of appointment of Judith Packer as a director on 2025-02-04

View Document

08/01/258 January 2025 Appointment of Mr Martin John Allen as a director on 2025-01-08

View Document

22/11/2422 November 2024 Change of details for Mrs Judith Packer as a person with significant control on 2024-01-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

21/11/2421 November 2024 Secretary's details changed for Residential Block Management Group Ltd on 2024-01-01

View Document

21/11/2421 November 2024 Registered office address changed from Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mrs Judith Packer on 2024-01-01

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Cessation of Shaun John Mitchell as a person with significant control on 2023-08-09

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

29/11/2329 November 2023 Notification of Judith Packer as a person with significant control on 2023-08-09

View Document

09/10/239 October 2023 Termination of appointment of Shaun John Mitchell as a director on 2023-08-09

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Appointment of Mrs Judith Packer as a director on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Cessation of Judith Packer as a person with significant control on 2022-08-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMIESON

View Document

29/02/2029 February 2020 CESSATION OF ANTHONY PATRICK JAMISON AS A PSC

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH PACKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 20

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 19

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN JOHN MITCHELL / 15/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY MARK CHRISTIE

View Document

12/09/1812 September 2018 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS JUDITH PACKER

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MR MARK CHRISTIE

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN JOHN MITCHELL

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O PROPERTY LINKS BLOCK MANAGEMENT 70 HILL PARK CRESCENT PLYMOUTH DEVON PL4 8JW ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR SHAUN JOHN MITCHELL

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O C/O BRIGHT SOLICITORS STUDIO 5-11 MILLBAY ROAD PLYMOUTH DEVON PL1 3LF

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY BRIGHT SOLICITORS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNULTY

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR ANTHONY PATRICK JAMIESON

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/01/1310 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 18

View Document

27/11/1227 November 2012 CORPORATE SECRETARY APPOINTED BRIGHT SOLICITORS

View Document

20/11/1220 November 2012 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