BERKELEY PROJECTS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Appointment of Mr Oliver Tuff as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Richard George Frank White as a director on 2024-06-30

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Director's details changed for Mr Mark James Jeffrey on 2021-10-19

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN EDGAR

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031847950008

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED GILLIAN EDGAR

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

21/06/1721 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY FAIRWAY SECRETAIRIES LIMITED

View Document

19/05/1619 May 2016 CORPORATE SECRETARY APPOINTED FAIRWAYS SECRETARIES LTD

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES JEFFREY / 01/04/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 01/04/2015

View Document

28/05/1528 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES DENNE / 01/04/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES JEFFREY / 01/04/2015

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PHILLIP JAMES DENNE

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 01/11/2014

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY SALLY POIRIER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY POIRIER

View Document

08/05/148 May 2014 CORPORATE SECRETARY APPOINTED FAIRWAY SECRETAIRIES LIMITED

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/04/1223 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRIE

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCINTYRE

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 NC INC ALREADY ADJUSTED 25/10/96

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 £ NC 100/50000 25/10/

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 25/10/96

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 1ST FLOOR, CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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