BERKELEY FIFTY-FIVE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Benjamin Alexander Marsh as a director on 2024-02-16

View Document

20/02/2420 February 2024 Director's details changed for Mr Joseph Gerard Mcivor on 2023-04-28

View Document

05/02/245 February 2024 Appointment of Mr Harry James Hulton Lewis as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Blake Sanders as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Justin Tibaldi as a director on 2024-02-01

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/09/236 September 2023 Appointment of Mr Benjamin Alexander Marsh as a director on 2023-09-06

View Document

14/07/2314 July 2023 Appointment of Mrs Ann Marie Dibben as a secretary on 2023-07-07

View Document

24/04/2324 April 2023 Termination of appointment of Julian Bernard Alexander Evans as a director on 2023-02-02

View Document

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

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN TWOMEY

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEXTER WHITING / 03/01/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TWOMEY / 15/05/2012

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK VALLONE / 24/02/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON JAMES NUNN / 02/09/2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORMAN

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GORMAN / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TWOMEY / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES ANDERSON / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM DAVIS / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK VALLONE / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 13/02/2015

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 26/11/2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DALY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MARTIN JOSEPH DALY

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TIBALDI

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS MICHIE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR DEXTER WHITING

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR LYNDON JAMES NUNN

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 27/06/2012

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 18/11/2011

View Document

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

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR KARL WHITEMAN

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR BRENDAN TWOMEY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JUSTIN TIBALDI

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR ANGUS JAMES MICHIE

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR. DAVID ANTHONY FOX

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JOHN JAMES ANDERSON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED NIGEL GRAHAM DAVIS

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR PAUL MARK VALLONE

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP GORMAN

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

13/07/1013 July 2010 TERMINATE DIR APPOINTMENT

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

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

View Document

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

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

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

View Document

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

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

11/02/0311 February 2003 S80A AUTH TO ALLOT SEC 24/01/03

View Document

24/01/0324 January 2003 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