TWO BERKELEY PLACE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Notification of Beata Krzystek as a person with significant control on 2023-12-05

View Document

26/11/2326 November 2023 Appointment of Miss Beata Krzystek as a director on 2023-11-26

View Document

26/11/2326 November 2023 Notification of Stephen John Parker as a person with significant control on 2023-11-26

View Document

21/11/2321 November 2023 Appointment of Mr Stephen John Parker as a director on 2023-11-20

View Document

20/11/2320 November 2023 Notification of Christopher Pickering as a person with significant control on 2023-11-07

View Document

03/11/233 November 2023 Cessation of Paul Jeremy James Bates as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Paul Jeremy James Bates as a secretary on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Paul Jeremy James Bates as a director on 2023-11-03

View Document

27/07/2327 July 2023 Appointment of Mr Christopher Pickering as a director on 2023-07-27

View Document

01/07/231 July 2023 Termination of appointment of Richard Drybrough Wade as a director on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

05/01/235 January 2023 Termination of appointment of Jill Patricia Wade as a director on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Richard Drybrough Wade as a director on 2023-01-05

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/10/161 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/06/147 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC GIBBONS

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MS ALICE CHLOE BROOKING

View Document

06/07/116 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/06/1125 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL PATRICIA WADE / 22/06/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAROLD SPENCER LEVERSEDGE / 22/06/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY JAMES BATES / 22/06/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GIBBONS / 22/06/2010

View Document

27/08/0927 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WADE

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/06/883 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 RETURN MADE UP TO 07/03/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/02/8716 February 1987 NEW SECRETARY APPOINTED

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8610 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

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