BERKELEY SQUARE INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 17 Swan Road Wixams Bedford MK42 6BW England to Upper Leys High Street Pavenham Bedford MK43 7PD on 2025-03-28

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Registered office address changed from 17 17 Swan Road Wixams Bedford Bedfordshire MK42 6BW United Kingdom to 17 Swan Road Wixams Bedford MK42 6BW on 2022-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

18/01/1518 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/12/1223 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAQHIB IJTHEHAD ALI / 01/10/2012

View Document

02/11/122 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAQHIB IJTHEHAD ALI / 30/06/2011

View Document

02/01/122 January 2012 REGISTERED OFFICE CHANGED ON 02/01/2012 FROM C/O SAQHIB ALI FLAT 1 47 WEST HILL ASPLEY GUISE BEDFORDSHIRE MK17 8DR UNITED KINGDOM

View Document

17/10/1117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 39 AMPTHILL ROAD MAULDEN BEDFORD MK45 2DA UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAQHIB IJTHEHAD ALI / 23/12/2009

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAQHIB ALI / 01/01/2008

View Document

03/02/093 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/06/0817 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD KESEK

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 68 BARHAM ROAD STEVENAGE HERTFORDSHIRE SG2 9HY

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED RENTANURSERY.COM LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 54 HAMPTON CLOSE STEVENAGE HERTFORDSHIRE SG2 8SP

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 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