H J BERMAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

01/07/241 July 2024 Satisfaction of charge 075065130006 in full

View Document

01/07/241 July 2024 Satisfaction of charge 075065130002 in full

View Document

01/07/241 July 2024 Satisfaction of charge 075065130007 in full

View Document

01/07/241 July 2024 Satisfaction of charge 075065130003 in full

View Document

01/07/241 July 2024 Satisfaction of charge 075065130005 in full

View Document

01/07/241 July 2024 Satisfaction of charge 075065130004 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

19/12/2219 December 2022 Satisfaction of charge 075065130001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075065130007

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075065130006

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075065130004

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075065130002

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075065130003

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075065130005

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE JANE BERMAN / 25/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM STUDIO 19 LONSDALE ROAD LONDON NW6 6RA UNITED KINGDOM

View Document

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

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075065130001

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 COMPANY NAME CHANGED 2A CAMBRIDGE TERRACE LIMITED CERTIFICATE ISSUED ON 05/09/11

View Document

23/07/1123 July 2011 PREVSHO FROM 31/01/2012 TO 30/06/2011

View Document

26/01/1126 January 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


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