BERKELEY COURT PROPERTIES (EALING) LIMITED
Company number 01897088
- Company Overview for BERKELEY COURT PROPERTIES (EALING) LIMITED (01897088)
- Filing history for BERKELEY COURT PROPERTIES (EALING) LIMITED (01897088)
- People for BERKELEY COURT PROPERTIES (EALING) LIMITED (01897088)
- More for BERKELEY COURT PROPERTIES (EALING) LIMITED (01897088)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
19 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Alastair Campbell Grainger Kitt as a director on 25 October 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of John Watts as a director on 24 September 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Ian Alexander Goldsmid as a director on 8 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Stephen John Randall as a director on 15 October 2017 | |
08 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
26 Jul 2018 | AP04 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 15 November 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ to 204 Northfield Avenue London Ealing W13 9SJ on 10 July 2018 | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Jan 2018 | TM02 | Termination of appointment of Sabir Hussain as a secretary on 4 January 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | AP01 | Appointment of Mrs Veronica Randall as a director on 9 August 2016 |