BERKELEY HOUSE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-07 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Cessation of Pilgrim House Developments Ltd as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Cessation of Narans & Johal Ltd as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Notification of Richard Michael Cattrell as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Notification of Paul John Thurlby as a person with significant control on 2024-08-22 |
02/06/242 June 2024 | Termination of appointment of Parvinder Johal as a director on 2024-02-01 |
02/06/242 June 2024 | Termination of appointment of Rajendra Gordhandas Naran as a director on 2024-02-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
15/03/2415 March 2024 | Director's details changed for Mr Richard Michael Cattrell on 2024-03-01 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM THE MANSE 22 DE MONTFORT STREET LEICESTER LE1 7GB UNITED KINGDOM |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/168 March 2016 | 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