Advanced company searchLink opens in new window

UPPER BERKELEY STREET LEASEHOLDERS LIMITED

Company number 03382567

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Judy Anne Cooper as a director on 31 March 2023
12 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
04 Jun 2021 CH01 Director's details changed for Ms. Judy Anne Cooper on 4 June 2021
02 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
04 Dec 2019 AP01 Appointment of Mr Martin Howard Kersh as a director on 27 November 2019
26 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
05 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 33
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jan 2016 TM01 Termination of appointment of Tony Kay as a director on 22 January 2016
22 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 33
23 Apr 2015 AD01 Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 23 April 2015
23 Apr 2015 AP04 Appointment of P a Registrars Ltd as a secretary on 22 April 2015