JAMIESON BERKELEY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-15 with updates |
07/10/247 October 2024 | Satisfaction of charge 079382120004 in full |
07/10/247 October 2024 | Satisfaction of charge 079382120003 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
09/11/239 November 2023 | Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
13/09/2313 September 2023 | Satisfaction of charge 079382120002 in full |
30/08/2330 August 2023 | Registration of charge 079382120004, created on 2023-08-25 |
29/08/2329 August 2023 | Registration of charge 079382120003, created on 2023-08-25 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
28/04/2228 April 2022 | Registration of charge 079382120002, created on 2022-04-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
19/11/2119 November 2021 | Change of details for Mr Roland Corcoran-Berkeley as a person with significant control on 2021-11-17 |
19/11/2119 November 2021 | Director's details changed for Mr Roland Corcoran-Berkeley on 2021-11-17 |
06/10/216 October 2021 | Registration of charge 079382120001, created on 2021-09-30 |
24/09/2124 September 2021 | Director's details changed for Mr Stephen Jamieson on 2021-01-21 |
24/09/2124 September 2021 | Director's details changed for Mrs Vanessa Theresa Jamieson on 2021-01-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/06/1610 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS SHANA WILSON / 01/01/2016 |
09/06/169 June 2016 | SECRETARY APPOINTED MS SHANA WILSON |
18/03/1618 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/10/1513 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
13/03/1513 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND CORCORAN-BERKELEY / 23/05/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
21/03/1421 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/10/1324 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O C/O ALEXANDER-CHURCHILL LLP BRANDON HOUSE THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL ENGLAND |
05/03/135 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/126 February 2012 | 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