MORGAN BERKELEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2013-05-13

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Change of details for Morgan Berkeley Group Limited as a person with significant control on 2022-09-29

View Document

07/09/237 September 2023 Notification of Ashton Assets Holdings Ltd as a person with significant control on 2022-09-29

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/11/2126 November 2021 Second filing of Confirmation Statement dated 2021-04-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 Confirmation statement made on 2021-04-22 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 30/11/18 STATEMENT OF CAPITAL GBP 110

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ASHOKA DHARMASRI BANDARA DISSANAIKE

View Document

18/12/1818 December 2018 ADOPT ARTICLES 30/11/2012

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN BERKELEY GROUP LIMITED

View Document

04/05/184 May 2018 CESSATION OF PIERRE YAT KEUNG LEONG AS A PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027142390001

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027142390002

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 13/05/15 FOR FORM AR01

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027142390002

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027142390001

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR RAJESH DHANJEE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 SECOND FILING WITH MUD 13/05/14 FOR FORM AR01

View Document

14/07/1414 July 2014 SECOND FILING WITH MUD 13/05/13 FOR FORM AR01

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR RAJESH DHANJEE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE YAT KEUNG LEONG / 31/01/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LIANG SHEONG LEONG / 31/01/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LIANG SHEONG LEONG / 31/01/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MISS JOANNA LEONG

View Document

03/06/103 June 2010 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

28/05/1028 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/06/0914 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LEONG / 31/01/2008

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LEONG / 31/01/2008

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/01/0817 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 EXEMPTION FROM APPOINTING AUDITORS 02/06/00

View Document

21/06/0021 June 2000 EXEMPTION FROM APPOINTING AUDITORS 02/06/00

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 22/09/98

View Document

01/07/981 July 1998 EXEMPTION FROM APPOINTING AUDITORS 24/06/98

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

17/10/9717 October 1997 EXEMPTION FROM APPOINTING AUDITORS 31/05/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/11/96

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 COMPANY NAME CHANGED OAKCREST LIMITED CERTIFICATE ISSUED ON 03/04/96

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

08/09/948 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 26 BESSBOROUGH ROAD, HARROW, MIDDX, HA1 3DL

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information