BERKELEY ONE HUNDRED AND EIGHTY-TWO LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Dean John Summers on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Dean John Summers as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Alison Jane Dowsett as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Victoria Helen Frances Mee as a secretary on 2025-05-02

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

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

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

03/02/233 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

21/12/2121 December 2021 Termination of appointment of Sean Ellis as a director on 2021-10-25

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

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

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 09/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 09/01/2015

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR SEAN ELLIS

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MISS ALISON JANE DOWSETT

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR NEIL LESLIE EADY

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

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

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

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

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

11/11/0911 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

27/10/0927 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

20/03/0920 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

11/12/0811 December 2008 CURREXT FROM 30/04/2008 TO 30/04/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

04/12/074 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/04/08

View Document

29/11/0729 November 2007 S80A AUTH TO ALLOT SEC 20/11/07

View Document

09/11/079 November 2007 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