Berkeley International Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £74,728 | +51.18% |
Employees | £7 | 0% |
Total assets | £366,386 | -15.01% |
CHARCO 1059 LIMITED
BERKELEY SWEETINGHAM INTERNATIONAL LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04698672 |
Record last updated |
Friday, January 12, 2024 4:14:15 AM UTC |
Official Address |
Harrow House 23 West Street Haslemere Surrey Gu272ab East And Grayswood, Haslemere East And Grayswood
There are 8 companies registered at this street
|
Locality |
Haslemere East And Grayswood |
Region |
England |
Postal Code |
GU272AB
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 27, 2016 |
Resignation of a woman
|  |
Registry |
Oct 27, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Oct 23, 2016 |
Appointment of a woman
|  |
Registry |
Apr 7, 2015 |
Annual return
|  |
Financials |
Sep 1, 2014 |
Annual accounts
|  |
Registry |
Mar 26, 2014 |
Annual return
|  |
Financials |
Aug 28, 2013 |
Annual accounts
|  |
Registry |
Mar 26, 2013 |
Annual return
|  |
Financials |
Aug 29, 2012 |
Annual accounts
|  |
Registry |
Mar 27, 2012 |
Annual return
|  |
Financials |
Sep 13, 2011 |
Annual accounts
|  |
Registry |
Mar 15, 2011 |
Annual return
|  |
Financials |
Sep 8, 2010 |
Annual accounts
|  |
Registry |
Mar 24, 2010 |
Annual return
|  |
Registry |
Mar 24, 2010 |
Change of particulars for director
|  |
Financials |
Aug 27, 2009 |
Annual accounts
|  |
Registry |
Apr 7, 2009 |
Annual return
|  |
Registry |
Apr 1, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 1, 2009 |
Notice of change of directors or secretaries or in their particulars 4698...
|  |
Registry |
Apr 1, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jan 29, 2009 |
Annual accounts
|  |
Registry |
Aug 12, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jul 7, 2008 |
Annual return
|  |
Financials |
Jan 10, 2008 |
Annual accounts
|  |
Registry |
Mar 30, 2007 |
Annual return
|  |
Financials |
Dec 5, 2006 |
Annual accounts
|  |
Registry |
Aug 11, 2006 |
Change of name certificate
|  |
Registry |
Aug 11, 2006 |
Company name change
|  |
Registry |
Mar 21, 2006 |
Annual return
|  |
Financials |
Dec 12, 2005 |
Annual accounts
|  |
Registry |
Mar 23, 2005 |
Annual return
|  |
Financials |
Oct 28, 2004 |
Annual accounts
|  |
Registry |
Mar 24, 2004 |
Annual return
|  |
Registry |
Dec 7, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 6, 2003 |
Resignation of a secretary
|  |
Registry |
Dec 6, 2003 |
Appointment of a secretary
|  |
Registry |
Oct 28, 2003 |
Resignation of one Lawyer and one Secretary (a man)
|  |
Registry |
Oct 27, 2003 |
Change of name certificate
|  |
Registry |
Oct 27, 2003 |
Appointment of a man as Lawyer and Secretary
|  |
Registry |
Oct 27, 2003 |
Company name change
|  |
Registry |
Oct 8, 2003 |
Appointment of a director
|  |
Registry |
Oct 8, 2003 |
Appointment of a director 4698...
|  |
Registry |
Oct 8, 2003 |
Resignation of a secretary
|  |
Registry |
Oct 8, 2003 |
Resignation of a director
|  |
Registry |
Oct 8, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 22, 2003 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Mar 14, 2003 |
Two appointments: 2 companies
|  |