Berkeley Walker Properties Ltd was registered on 05 May 1999 and has its registered office in Petersfield, it has a status of "Active". We don't know the number of employees at this organisation. There are no directors listed for this business in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 11 May 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
CH04 - Change of particulars for corporate secretary | 27 March 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 12 May 2017 | |
RESOLUTIONS - N/A | 26 September 2016 | |
SH01 - Return of Allotment of shares | 16 May 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
CH04 - Change of particulars for corporate secretary | 18 May 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 05 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 20 September 2011 | |
CH04 - Change of particulars for corporate secretary | 19 September 2011 | |
CH01 - Change of particulars for director | 19 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AP04 - Appointment of corporate secretary | 23 February 2010 | |
TM02 - Termination of appointment of secretary | 23 February 2010 | |
AD01 - Change of registered office address | 22 December 2009 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 22 December 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 06 May 2008 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
363s - Annual Return | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
287 - Change in situation or address of Registered Office | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
363s - Annual Return | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 20 April 2002 | |
395 - Particulars of a mortgage or charge | 20 April 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 07 June 2001 | |
AAMD - Amended Accounts | 22 February 2001 | |
AA - Annual Accounts | 23 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
287 - Change in situation or address of Registered Office | 02 August 2000 | |
363s - Annual Return | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
225 - Change of Accounting Reference Date | 07 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 15 May 1999 | |
NEWINC - New incorporation documents | 05 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 May 2002 | Outstanding |
N/A |
Mortgage | 22 April 2002 | Outstanding |
N/A |
Mortgage | 22 April 2002 | Outstanding |
N/A |
Mortgage | 05 April 2002 | Outstanding |
N/A |
Floating charge | 05 April 2002 | Outstanding |
N/A |
Legal charge | 24 September 1999 | Outstanding |
N/A |