BERKSHIRE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076097230001

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 DIRECTOR APPOINTED TAMSIN COMMINS

View Document

03/09/133 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CALEY

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 18/01/2013

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDMOND HARRINGTON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR EDMOND JOHN ANDREW HARRINGTON

View Document

03/05/113 May 2011 CURRSHO FROM 30/04/2012 TO 31/01/2012

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information