BERKSHIRE COURT PROPERTY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Persons with significant control. Change date: 2021-03-26. Psc name: Bsm Securities Limited. 2022-01-18 View Report
Persons with significant control. Change date: 2021-02-01. Psc name: Bym Holdings Ltd. 2022-01-18 View Report
Persons with significant control. Change date: 2018-03-29. Psc name: Bym Holdings Ltd. 2022-01-18 View Report
Persons with significant control. Psc name: Altitude Finance Holdings Ltd. Change date: 2017-03-23. 2022-01-18 View Report
Officers. Change date: 2021-09-28. Officer name: Mr Joseph Dunner. 2021-09-28 View Report
Officers. Officer name: Mr Matan Abraham Amitai. Change date: 2021-09-28. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-02-17 View Report
Confirmation statement. Statement with updates. 2021-02-16 View Report
Officers. Change date: 2021-01-25. Officer name: Mr Ben Ditkovsky. 2021-02-16 View Report
Officers. Officer name: Mr Joseph Dunner. Change date: 2021-01-25. 2021-02-16 View Report
Officers. Officer name: Mr Matan Abraham Amitai. Change date: 2021-01-25. 2021-02-16 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. Change date: 2021-02-01. Old address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-09-11 View Report
Address. New address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change date: 2020-05-18. Old address: C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom. 2020-05-18 View Report
Confirmation statement. Statement with updates. 2020-02-06 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Officers. Change date: 2019-08-01. Officer name: Mr Ben Ditkovsky. 2019-09-23 View Report
Accounts. Change account reference date company previous shortened. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2019-02-22 View Report
Persons with significant control. Change to a person with significant control without name date. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2019-02-21 View Report
Persons with significant control. Notification date: 2018-03-29. Psc name: Bsm Securities Limited. 2019-02-20 View Report
Capital. Capital allotment shares. 2019-02-20 View Report
Accounts. Change account reference date company previous shortened. 2018-10-03 View Report
Accounts. Change account reference date company previous shortened. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Mortgage. Charge creation date: 2017-07-17. Charge number: 105873470002. 2017-08-02 View Report
Mortgage. Charge number: 105873470001. Charge creation date: 2017-07-17. 2017-07-18 View Report
Incorporation. Capital: GBP 100 2017-01-27 View Report