Advanced company searchLink opens in new window

UPPER BERKELEY STREET LEASEHOLDERS LIMITED

Company number 03382567

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)
11 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Judy Anne Cooper as a director on 31 March 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
04 Jun 2021 CH01 Director's details changed for Ms. Judy Anne Cooper on 4 June 2021
02 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
04 Dec 2019 AP01 Appointment of Mr Martin Howard Kersh as a director on 27 November 2019
26 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 33
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jan 2016 TM01 Termination of appointment of Tony Kay as a director on 22 January 2016
22 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33
23 Apr 2015 AD01 Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 23 April 2015