BERKELEY CROFT LTD
Status | ACTIVE |
Company No. | 07592852 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BERKELEY CROFT LTD is an active private limited company with number 07592852. It was incorporated 13 years, 2 months, 2 days ago, on 05 April 2011. The company address is 6th Floor International House 6th Floor International House, London, E1W 1UN, England.
Company Fillings
Change person director company with change date
Date: 11 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-09
Officer name: Mr Nicholas James Hargreaves
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-27
Charge number: 075928520001
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: 6th Floor Aldgate Tower 2 Leman Street London E1 8FA England
New address: 6th Floor International House 1 st. Katharines Way London E1W 1UN
Change date: 2018-05-01
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Scott Anthony Alger
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 6th Floor Aldgate Tower 2 Leman Street London E1 8FA
Change date: 2017-04-20
Old address: 11th Floor Beaufort House 15 st. Boltoph Street London EC3A 7DT
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Mr Nicholas Hargreaves
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Simon Flett
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
New address: 11Th Floor Beaufort House 15 St. Boltoph Street London EC3A 7DT
Old address: 27 Austin Friars London EC2N 2QP
Documents
Capital allotment shares
Date: 30 Oct 2014
Action Date: 17 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-17
Capital : 100.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Second filing of form with form type made up date
Date: 30 Jun 2014
Action Date: 05 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-04-05
Documents
Second filing of form with form type made up date
Date: 30 Jun 2014
Action Date: 05 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-04-05
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 30 Jun 2014
Action Date: 05 Apr 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-04-05
Form type: AR01
Documents
Capital allotment shares
Date: 12 Jun 2014
Action Date: 23 May 2014
Category: Capital
Type: SH01
Capital : 85.00 GBP
Date: 2014-05-23
Documents
Capital alter shares subdivision
Date: 12 Jun 2014
Action Date: 23 May 2014
Category: Capital
Type: SH02
Date: 2014-05-23
Documents
Resolution
Date: 12 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change account reference date company current shortened
Date: 04 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: , 16 Norfolk Road, Tunbridge Wells, TN1 1TD, United Kingdom
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Anthony Alger
Documents
Some Companies
UNIT 6 REDHILL FARM BUSINESS PARK,BRISTOL,BS35 4AG
Number: | 07650307 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 GREEN LANE,NOTTINGHAM,NG11 9LP
Number: | 11727980 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM CATERING SOLUTIONS LIMITED
STAFFORDS ACCOUNTANTS, CAVENDISH HOUSE CLARKE STREET,POULTON-LE-FYLDE,FY6 8JW
Number: | 11550359 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | OC399054 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FACILITIES ENGINEERING AND DESIGN SOLUTIONS LIMITED
JAMES YOUNG HOUSE,PUMPHERSTON,EH53 0LQ
Number: | SC225686 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 08874613 |
Status: | ACTIVE |
Category: | Private Limited Company |