H J BERMAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
01/07/241 July 2024 | Satisfaction of charge 075065130006 in full |
01/07/241 July 2024 | Satisfaction of charge 075065130002 in full |
01/07/241 July 2024 | Satisfaction of charge 075065130007 in full |
01/07/241 July 2024 | Satisfaction of charge 075065130003 in full |
01/07/241 July 2024 | Satisfaction of charge 075065130005 in full |
01/07/241 July 2024 | Satisfaction of charge 075065130004 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
19/12/2219 December 2022 | Satisfaction of charge 075065130001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
18/12/1918 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130007 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130006 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130004 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130002 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130003 |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130005 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
19/12/1819 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE JANE BERMAN / 25/01/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM STUDIO 19 LONSDALE ROAD LONDON NW6 6RA UNITED KINGDOM |
14/06/1614 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1614 June 2016 | SAIL ADDRESS CREATED |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
24/07/1524 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075065130001 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM |
12/02/1312 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1228 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
22/02/1222 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
05/09/115 September 2011 | COMPANY NAME CHANGED 2A CAMBRIDGE TERRACE LIMITED CERTIFICATE ISSUED ON 05/09/11 |
23/07/1123 July 2011 | PREVSHO FROM 31/01/2012 TO 30/06/2011 |
26/01/1126 January 2011 | 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