Advanced company searchLink opens in new window

BERKELEY LODGE FREEHOLD LIMITED

Company number 09516472

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
07 Mar 2024 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
08 Apr 2020 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 5 April 2020
08 Apr 2020 TM02 Termination of appointment of Sarah Margaret Anne Robinson as a secretary on 5 April 2020
07 Apr 2020 AD01 Registered office address changed from 9 Berkeley Lodge Sandal Road New Malden Surrey KT3 5AW United Kingdom to 322 Upper Richmond Road London SW15 6TL on 7 April 2020
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
07 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
25 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 CH01 Director's details changed for Nadine Belinda Weyers on 7 September 2017
09 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 12