BERKELEY FESTIVAL DEVELOPMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

30/08/1330 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 01/02/2012

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 09/11/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LEWIS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED NICOLAS GUY SIMPKIN

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT CHARLES GRENVILLE PERRINS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN GILLOOLY

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 S366A DISP HOLDING AGM 06/02/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

05/04/015 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED
INTERCEDE 1640 LIMITED
CERTIFICATE ISSUED ON 23/11/00

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company