BERKELEY HOMES (EASTERN) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mrs Sarah Jane Bluh as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Mr Jack Trevor Ross Nicholson as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Benjamin Whinnerah Annetts on 2025-07-23

View Document

25/06/2525 June 2025 NewTermination of appointment of Alexander Edward Davies as a director on 2025-06-18

View Document

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

View Document

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

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

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

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

View Document

01/03/241 March 2024 Termination of appointment of Patrick Gerald Duffin as a director on 2024-03-01

View Document

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

View Document

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

View Document

23/01/2423 January 2024 Termination of appointment of Dean John Donald Williams as a director on 2024-01-10

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

13/11/2313 November 2023 Second filing for the appointment of Alexander Edward Davies as a director

View Document

05/09/235 September 2023 Termination of appointment of Peter James Smith as a director on 2023-09-04

View Document

25/05/2325 May 2023 Appointment of Mr Benjamin Whinnerah Annetts as a director on 2023-03-16

View Document

20/04/2320 April 2023 Termination of appointment of Harry James Hulton Lewis as a director on 2023-04-03

View Document

17/04/2317 April 2023 Termination of appointment of Christopher Lee Gilbert as a director on 2023-03-31

View Document

24/03/2324 March 2023 Appointment of Mr Paul Mark Vallone as a director on 2023-03-16

View Document

24/03/2324 March 2023 Appointment of Mr Michael James Crowson as a director on 2023-03-16

View Document

24/03/2324 March 2023 Appointment of Mr Allen Edmond Michaels as a director on 2023-03-16

View Document

24/03/2324 March 2023 Appointment of Mr Patrick Gerald Duffin as a director on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Toni Paul Byrne-Price on 2020-11-05

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Document

30/11/2230 November 2022 Termination of appointment of Mary O'sullivan as a director on 2022-11-23

View Document

30/11/2230 November 2022 Appointment of Mr Stephen Philip Gorman as a director on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of Graham John Chivers as a director on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of Daniel Jason Rowland as a director on 2022-11-23

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/07/216 July 2021 Director's details changed for Mr Blake Sanders on 2021-06-30

View Document

06/04/216 April 2021 Appointment of Mr Alexander Edward Davies as a director on 2021-03-31

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COOPER / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAINBRIDGE / 13/02/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BIDDLE / 02/12/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR TINA DEDMAN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MS KARRINA STELLA OKI

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PIERS CLANFORD

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR PETER JAMES SMITH

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

06/03/146 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/02/134 February 2013 Annual return made up to 1 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

20/02/1220 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LACKEY

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR JAMES ALEXANDER GORDON FRASER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR STUART BAINBRIDGE

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY FRENCH

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR PETER LACKEY

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MS TINA DEDMAN

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN LACKEY

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 24/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BIDDLE / 01/07/2007

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DANIEL COOPER

View Document

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

View Document

17/11/0917 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

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

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 10/12/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MEANLEY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

09/09/089 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

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

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ROBIN CHRISTOPHER LACKEY

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MATTHEW DAVID BIDDLE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL TOMPSETT

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR MICHAEL RUSSELL MEANLEY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BANGS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

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

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

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

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 COMPANY NAME CHANGED BERKELEY HOMES (KENT) LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: G OFFICE CHANGED 11/02/96 THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: G OFFICE CHANGED 25/02/94 LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 15/11/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/11/918 November 1991 COMPANY NAME CHANGED EMMACLOSE LIMITED CERTIFICATE ISSUED ON 11/11/91

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: G OFFICE CHANGED 08/11/91 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR,124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

19/07/9119 July 1991 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