BERKSHIRE WEALTH LLP
Status | ACTIVE |
Company No. | OC388540 |
Category | Limited Liability Partnership |
Incorporated | 16 Oct 2013 |
Age | 10 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BERKSHIRE WEALTH LLP is an active limited liability partnership with number OC388540. It was incorporated 10 years, 7 months, 18 days ago, on 16 October 2013. The company address is 33 High Street, Ascot, SL5 7HG, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-21
Documents
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-21
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-21
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Berkshire Wealth Uk Limited
Appointment date: 2020-11-01
Documents
Termination member limited liability partnership with name termination date
Date: 26 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Berkshire Tax Practice Limited
Termination date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-21
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 19 Aug 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-09-01
Officer name: Berkshire Tax Practice Limited
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-21
Documents
Termination member limited liability partnership with name termination date
Date: 29 Mar 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-09-01
Officer name: Peter John O'toole
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 25 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-31
Officer name: Berkshire Tax Practice Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 25 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-03-31
Officer name: Mr Peter John O'toole
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Berkshire Tax Practice Limited
Appointment date: 2018-03-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-03-01
Psc name: Peter John O'toole
Documents
Termination member limited liability partnership with name termination date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-01
Officer name: Peter John O'toole
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-21
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-16
Documents
Termination member limited liability partnership with name termination date
Date: 12 Jul 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-04-01
Officer name: Jacqueline Peake
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Jul 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Peter John O'toole
Appointment date: 2015-04-01
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-16
Documents
Change account reference date limited liability partnership current extended
Date: 08 Oct 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jun 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Equity First Trustees (Nevis) Limited
Termination date: 2015-02-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jun 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Jacqueline Peake
Appointment date: 2015-02-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jun 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Adam Charles Edward Peake
Appointment date: 2015-02-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: LLAD01
Change date: 2015-06-05
New address: 33 High Street Ascot Berkshire SL5 7HG
Old address: 1 Vicarage Lane Stratford London England E15 4HF
Documents
Termination member limited liability partnership with name termination date
Date: 23 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Profid Protected Cell with Respect to Its Cell No. 4
Termination date: 2015-02-09
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-16
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jun 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Profid Protected Call with Respect to Its Cell No. 2
Change date: 2014-06-12
Documents
Incorporation limited liability partnership
Date: 16 Oct 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
71B PERTH ROAD,DUNDEE,DD1 4HY
Number: | SL030411 |
Status: | ACTIVE |
Category: | Limited Partnership |
100 MCLEOD ROAD,LONDON,SE2 0BS
Number: | 11177305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAMILTON LAND AND DEVELOPMENT LIMITED
ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX
Number: | 11540589 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE DIABETES SOLUTIONS LTD
LEAH HOUSE,SUNDERLAND,SR3 3NF
Number: | 11275035 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF
Number: | SC445943 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HIGH STREET,LONDON,N14 6LD
Number: | 11950073 |
Status: | ACTIVE |
Category: | Private Limited Company |