BERKELEY FORTY LIMITED

Company Documents

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

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Allen Edmond Michaels on 2025-06-09

View Document

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

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-03-18

View Document

28/02/2428 February 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Document

27/04/2327 April 2023 Appointment of Mr Allen Edmond Michaels as a director on 2023-04-24

View Document

27/04/2327 April 2023 Appointment of Mr Michael James Crowson as a director on 2023-04-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

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

06/02/156 February 2015 Annual return made up to 5 February 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

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK VALLONE / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GORMAN / 27/11/2014

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

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Document

05/02/135 February 2013 Annual return made up to 5 February 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

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

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

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

12/02/1012 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

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

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

12/03/0812 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

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

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/02/05; 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

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

14/02/0214 February 2002 S369(4) SHT NOTICE MEET 07/02/02

View Document

14/02/0214 February 2002 S80A AUTH TO ALLOT SEC 07/02/02

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

05/02/025 February 2002 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