Advanced company searchLink opens in new window

BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED

Company number 01279376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2018 PSC01 Notification of Peter Howard Cripp as a person with significant control on 6 April 2016
03 Jan 2018 CH01 Director's details changed for Mr Peter Howard Cripp on 3 January 2018
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
10 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mr Robin Douglas Cripp on 10 January 2014
14 Apr 2014 TM02 Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary
14 Apr 2014 CH01 Director's details changed for Cheryl Francis Cripp on 10 January 2014
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Mr Peter Howard Cripp on 1 February 2013
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Cheryl Francis Cripp on 4 April 2011
06 Mar 2012 CH01 Director's details changed for Robin Douglas Cripp on 4 April 2011
21 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010