Advanced company searchLink opens in new window

BERKELEY SQUARE PROPERTY GROUP LIMITED

Company number 12421580

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)
29 Jan 2025 AA Accounts for a dormant company made up to 31 January 2024
27 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
07 Jan 2025 PSC04 Change of details for Mr Stephen Robert Messenger as a person with significant control on 7 January 2025
07 Jan 2025 CH01 Director's details changed for Ms Penelope Louise Messenger on 2 January 2025
07 Jan 2025 CH01 Director's details changed for Mr Stephen Robert Messenger on 16 December 2024
07 Jan 2025 AD01 Registered office address changed from 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 7 January 2025
05 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
03 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jun 2022 AD01 Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT United Kingdom to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 June 2022
30 May 2022 PSC04 Change of details for Mr Stephen Robert Messenger as a person with significant control on 15 May 2022
30 May 2022 CH01 Director's details changed for Mr Stephen Robert Messenger on 15 May 2022
23 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with updates
06 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
16 Nov 2021 TM01 Termination of appointment of Guy Symon Gifford Robinson as a director on 15 November 2021
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 10.00
01 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2021 AP01 Appointment of Mr Guy Symon Gifford Robinson as a director on 14 October 2021
09 Sep 2021 AP01 Appointment of Ms Penelope Louise Messenger as a director on 11 August 2021
12 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
12 Mar 2021 AD01 Registered office address changed from Cedar Lodge Butterfly Walk Warlingham CR6 9JA England to Plaza Building 102 Lee High Road Lewisham London SE13 5PT on 12 March 2021
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-23
  • GBP 1