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 - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTermination of appointment of Kenneth Victor Greensitt as a director on 2025-10-20

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

21/07/2521 July 2025 Termination of appointment of David Duncan as a director on 2025-07-18

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Termination of appointment of Michael Edwin Naylor as a director on 2024-03-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Kenneth Victor Greensitt as a director on 2023-06-23

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

26/06/2326 June 2023 Appointment of Mr Paul Alfred Hutchins as a director on 2023-06-23

View Document

10/05/2310 May 2023 Appointment of Mrs Angela Phillips as a director on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mr David Duncan as a director on 2023-05-09

View Document

02/05/232 May 2023 Termination of appointment of Paul Roberts as a director on 2023-05-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of William Palethorpe as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Mr Raymond Keith Duncan as a director on 2021-11-01

View Document

09/11/219 November 2021 Appointment of Mr Paul Roberts as a director on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Rebecca Bagnald as a director on 2021-11-01

View Document

30/07/2130 July 2021 Appointment of Mr William Palethorpe as a director on 2021-04-06

View Document

30/07/2130 July 2021 Termination of appointment of Maurice Clive Turner as a director on 2021-04-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 COMPANY NAME CHANGED BERKELEY COURT (SLEAFORD) RTM COMPANY LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS REBECCA BAGNALD

View Document

27/01/2027 January 2020 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