BERKLEY COURT MANAGEMENT 2000 LIMITED

03797399
FLAT 3 42 NEELD CRESCENT HENDON LONDON NW4 3RR

Documents

Documents
Date Category Description Pages
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2024 accounts Annual Accounts 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
09 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2022 officers Appointment of director (Mrs Laura Eve Rawnsley) 2 Buy now
08 Jul 2022 officers Termination of appointment of secretary (Helen April Olins) 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Helen April Olins) 1 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
21 Dec 2021 officers Termination of appointment of director (Naphtali Daniel Rowe) 1 Buy now
21 Dec 2021 officers Appointment of director (Mrs Shira Rachel Rowe) 2 Buy now
04 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 3 Buy now
04 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2020 officers Appointment of director (Mr. Marcus Justin Hugh Rowley) 2 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
14 Sep 2019 officers Termination of appointment of director (Naomi Hazel Newman) 1 Buy now
14 Sep 2019 officers Appointment of director (Mr. Robert Newman) 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
11 Nov 2018 officers Appointment of director (Dr. Arunashis Sau) 2 Buy now
25 Jul 2018 officers Termination of appointment of director (Simon Joseph Gubbay) 1 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 accounts Annual Accounts 3 Buy now
19 Aug 2016 annual-return Annual Return 7 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
11 Sep 2014 accounts Annual Accounts 3 Buy now
11 Sep 2014 annual-return Annual Return 7 Buy now
11 Sep 2014 officers Termination of appointment of director (Ugo Awa) 1 Buy now
11 Sep 2014 officers Appointment of director (Ms Helen April Olins) 2 Buy now
11 Sep 2014 officers Appointment of director (Mrs Naomi Hazel Newman) 2 Buy now
11 Mar 2014 accounts Annual Accounts 3 Buy now
13 Aug 2013 officers Appointment of secretary (Ms Helen April Olins) 1 Buy now
28 Jul 2013 annual-return Annual Return 7 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 officers Termination of appointment of director (Anthony Gerrard) 2 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2013 officers Termination of appointment of director (Anthony Gerrard) 2 Buy now
19 Sep 2012 annual-return Annual Return 8 Buy now
09 May 2012 officers Appointment of director (Anthony Martin Gerrard) 3 Buy now
10 Apr 2012 officers Appointment of director (Mr Simon Joseph Gubbay) 3 Buy now
15 Mar 2012 accounts Annual Accounts 7 Buy now
15 Mar 2012 officers Appointment of director (Naphtali Daniel Rowe) 3 Buy now
16 Jul 2011 annual-return Annual Return 5 Buy now
16 Jul 2011 officers Change of particulars for director (David Kelly) 2 Buy now
16 Jul 2011 officers Change of particulars for director (Ugo Awa) 2 Buy now
24 Mar 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 annual-return Annual Return 13 Buy now
23 Mar 2010 accounts Annual Accounts 7 Buy now
10 Oct 2009 annual-return Annual Return 5 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 2 faraday close watford hertfordshire WD18 8SA 1 Buy now
09 Mar 2009 officers Appointment terminated director and secretary andrew tan 1 Buy now
06 Mar 2009 officers Director appointed ugo awa 2 Buy now
06 Mar 2009 officers Director appointed david kelly 1 Buy now
06 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 officers Appointment terminated director fereidon varjavand 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 4 berkeley court 42 neeld crescent hendon london NW4 3RR 1 Buy now
09 Feb 2009 annual-return Return made up to 28/06/08; change of members 6 Buy now
20 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
29 Aug 2007 annual-return Return made up to 28/06/07; full list of members 4 Buy now
01 May 2007 accounts Annual Accounts 4 Buy now
01 May 2007 officers New secretary appointed 2 Buy now
01 May 2007 officers Secretary resigned 1 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: the pines 2 windy ridge manorbier tenby pembrokeshire SA70 7TX 1 Buy now
19 Jan 2007 annual-return Return made up to 28/06/06; full list of members 9 Buy now
11 Apr 2006 accounts Annual Accounts 4 Buy now
20 Jul 2005 annual-return Return made up to 28/06/05; full list of members 9 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 28/06/04; change of members 6 Buy now
09 Jul 2004 accounts Annual Accounts 4 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
20 Jan 2004 officers New director appointed 2 Buy now
20 Jan 2004 officers Director resigned 1 Buy now
06 Aug 2003 annual-return Return made up to 28/06/03; full list of members 8 Buy now
02 Apr 2003 accounts Annual Accounts 5 Buy now
11 Jul 2002 annual-return Return made up to 28/06/02; full list of members 8 Buy now
20 May 2002 address Registered office changed on 20/05/02 from: the pines 2 windy ridge manorbier tenby pembrokeshire SA70 7TX 1 Buy now
10 May 2002 accounts Annual Accounts 2 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 48 brushfield street spitalfields london E1 6AG 1 Buy now
01 Aug 2001 annual-return Return made up to 28/06/01; full list of members 8 Buy now
01 Aug 2001 accounts Annual Accounts 2 Buy now
09 Aug 2000 address Registered office changed on 09/08/00 from: 81 the cut london SE1 8LL 1 Buy now
09 Aug 2000 annual-return Return made up to 28/06/00; full list of members 7 Buy now
20 Apr 2000 capital Ad 17/04/00--------- £ si 4@1=4 £ ic 2/6 2 Buy now
04 Jul 1999 officers Secretary resigned 1 Buy now
04 Jul 1999 officers Director resigned 1 Buy now
04 Jul 1999 officers New secretary appointed 2 Buy now
04 Jul 1999 address Registered office changed on 04/07/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
04 Jul 1999 officers New director appointed 2 Buy now
28 Jun 1999 incorporation Incorporation Company 14 Buy now