Advanced company searchLink opens in new window

BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED

Company number 10318103

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)
26 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
23 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
27 Mar 2024 AD01 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxon OX26 1TD on 27 March 2024
25 Sep 2023 CH01 Director's details changed for Mr Alan Colm Gavin on 31 August 2023
25 Sep 2023 CH03 Secretary's details changed for Alan Colm Gavin on 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
22 Aug 2023 PSC05 Change of details for Berkeley Square Developments Real Estate Ltd as a person with significant control on 3 October 2022
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Feb 2023 CH01 Director's details changed for Mr Jonathan Richard Carkeet on 1 January 2023
18 Oct 2022 CH03 Secretary's details changed for Alan Colm Gavin on 29 January 2020
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
18 Aug 2022 CH03 Secretary's details changed for Alan Gavin on 7 August 2022
18 Aug 2022 CH01 Director's details changed for Mr Alan Colm Gavin on 7 August 2022
16 Aug 2022 CH01 Director's details changed for Mr Jonathan Richard Carkeet on 7 August 2022
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Mar 2021 CH01 Director's details changed for Mr Jonathan Richard Carkeet on 15 December 2020
09 Nov 2020 PSC07 Cessation of Berkeley Square Developments Limited as a person with significant control on 15 April 2019
09 Nov 2020 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 24 Old Bond Street London W1S 4AP on 9 November 2020
09 Nov 2020 PSC02 Notification of Berkeley Square Developments Real Estate Ltd as a person with significant control on 15 April 2019
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018