BERKELEY COURT (SLEAFORD) MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Termination of appointment of Kenneth Victor Greensitt as a director on 2025-10-20 |
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 21/07/2521 July 2025 | Termination of appointment of David Duncan as a director on 2025-07-18 |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 08/08/248 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 27/03/2427 March 2024 | Termination of appointment of Michael Edwin Naylor as a director on 2024-03-25 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 26/06/2326 June 2023 | Appointment of Mr Kenneth Victor Greensitt as a director on 2023-06-23 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 26/06/2326 June 2023 | Registered office address changed from Qualitysolicitors Burton & Co Stonebow Lincoln LN2 1DA United Kingdom to 20-22 Corporation Street Lincoln LN2 1HN on 2023-06-26 |
| 26/06/2326 June 2023 | Appointment of Mr Paul Alfred Hutchins as a director on 2023-06-23 |
| 10/05/2310 May 2023 | Appointment of Mrs Angela Phillips as a director on 2023-05-09 |
| 10/05/2310 May 2023 | Appointment of Mr David Duncan as a director on 2023-05-09 |
| 02/05/232 May 2023 | Termination of appointment of Paul Roberts as a director on 2023-05-02 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 10/11/2110 November 2021 | Termination of appointment of William Palethorpe as a director on 2021-11-01 |
| 10/11/2110 November 2021 | Appointment of Mr Raymond Keith Duncan as a director on 2021-11-01 |
| 09/11/219 November 2021 | Appointment of Mr Paul Roberts as a director on 2021-11-01 |
| 09/11/219 November 2021 | Termination of appointment of Rebecca Bagnald as a director on 2021-11-01 |
| 30/07/2130 July 2021 | Appointment of Mr William Palethorpe as a director on 2021-04-06 |
| 30/07/2130 July 2021 | Termination of appointment of Maurice Clive Turner as a director on 2021-04-06 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/07/2029 July 2020 | COMPANY NAME CHANGED BERKELEY COURT (SLEAFORD) RTM COMPANY LIMITED CERTIFICATE ISSUED ON 29/07/20 |
| 25/06/2025 June 2020 | DIRECTOR APPOINTED MRS REBECCA BAGNALD |
| 27/01/2027 January 2020 | 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