BERKELEY SQUARE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Jonathan Richard Carkeet on 2022-10-21

View Document

03/10/223 October 2022 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Change of details for Mr Jonathan Richard Carkeet as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Jonathan Carkeet on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/05/2016 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CARKEET

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN COLM GAVIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 COMPANY NAME CHANGED BERKELEY SQUARE DEVELOPMENTS MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 14/04/15

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED BERKELEY SQUARE DEVELOPMENT MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 10/03/15

View Document

09/03/159 March 2015 COMPANY NAME CHANGED BERKELEY SQUARE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

06/03/156 March 2015 COMPANY NAME CHANGED BERKELEY SQUARE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIEN GAVIN

View Document

30/07/1330 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 DIRECTOR APPOINTED MR DAMIEN GAVIN

View Document

07/02/137 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 100

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ALAN GAVIN

View Document

28/06/1228 June 2012 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