- Company Overview for BERKFIELD ESTATES LIMITED (07268308)
- Filing history for BERKFIELD ESTATES LIMITED (07268308)
- People for BERKFIELD ESTATES LIMITED (07268308)
- Charges for BERKFIELD ESTATES LIMITED (07268308)
- More for BERKFIELD ESTATES LIMITED (07268308)
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) |
---|---|---|---|
10 Jun 2024 | AA | Micro company accounts made up to 28 November 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
20 Feb 2024 | MR04 | Satisfaction of charge 072683080004 in full | |
26 Sep 2023 | AA | Micro company accounts made up to 28 November 2022 | |
04 Sep 2023 | AA01 | Previous accounting period shortened from 5 December 2022 to 4 December 2022 | |
08 Aug 2023 | MR01 | Registration of charge 072683080005, created on 8 August 2023 | |
03 Jul 2023 | MR01 | Registration of charge 072683080004, created on 26 June 2023 | |
15 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
15 Jun 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 November 2021 | |
13 Nov 2022 | AA01 | Previous accounting period shortened from 7 December 2021 to 5 December 2021 | |
07 Sep 2022 | AA01 | Previous accounting period shortened from 8 December 2021 to 7 December 2021 | |
12 Aug 2022 | AA01 | Previous accounting period extended from 24 November 2021 to 8 December 2021 | |
17 Jun 2022 | TM01 | Termination of appointment of Philip Jay as a director on 17 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 November 2020 | |
24 Aug 2021 | AA01 | Previous accounting period shortened from 25 November 2020 to 24 November 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 28 November 2019 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Chaim Grunfeld on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Chaim Israel Berkowicz on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Millenium Business Centre Humber Trading Estate Humber Road London NW2 6DW to 220 the Vale London NW11 8SR on 18 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 28 November 2018 |