HATTON & BERKELEY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewRegistered office address changed to PO Box 4385, 10681339 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

13/02/2513 February 2025 Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom to Devonshire House Level One, Suite 78 One Mayfair Place London United Kingdom W1J 8AJ on 2025-02-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWIN CROUCHER

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWIN CROUCHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN CROUCHER / 05/03/2020

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGITTA KUDOR

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR ROBERT EDWIN CROUCHER

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 CESSATION OF BRIGITTA KUDOR AS A PSC

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information