- 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) |
---|---|---|---|
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
17 Aug 2018 | AA | Micro company accounts made up to 28 November 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Chaim Grunfeld as a person with significant control on 13 April 2018 | |
13 Apr 2018 | PSC01 | Notification of Chaim Israel Berkowicz as a person with significant control on 13 April 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Chaim Grunfeld as a director on 31 October 2017 | |
17 Jan 2018 | AP01 | Appointment of Mr Chaim Israel Berkowicz as a director on 31 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Chaim Israel Berkowicz as a director on 31 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Chaim Grunfeld as a director on 31 October 2017 | |
21 Nov 2017 | AA | Total exemption small company accounts made up to 25 November 2016 | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 26 November 2015 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 28 November 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 28 November 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 November 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Chaim Grunfeld on 21 February 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Chaim Berkowicz on 21 February 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ on 16 April 2013 |