BERKELEY FIFTY-NINE LIMITED

Company Documents

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

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Document

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

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

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

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

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

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

10/11/1510 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

02/09/152 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

27/03/1527 March 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

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

09/08/139 August 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

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 01/02/2012

View Document

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

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

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

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

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

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

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

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

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

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

View Document

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

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

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

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

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 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

04/04/054 April 2005 RETURN MADE UP TO 19/03/05; 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

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 S369(4) SHT NOTICE MEET 26/03/03

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

03/04/033 April 2003 S80A AUTH TO ALLOT SEC 26/03/03

View Document

19/03/0319 March 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