BERKELEY ONE HUNDRED AND SEVENTEEN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with 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

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

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/01/2327 January 2023 Appointment of Mrs Ann Marie Dibben as a secretary on 2023-01-16

View Document

19/01/2319 January 2023 Full accounts made up to 2022-04-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

16/11/2116 November 2021 Full accounts made up to 2021-04-30

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Document

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

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

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

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 28/01/2015

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

04/01/124 January 2012 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

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 05/11/2009

View Document

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

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

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

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/09/084 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ANTHONY WILLIAM PIDGLEY

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

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

View Document

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

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

07/04/067 April 2006 S80A AUTH TO ALLOT SEC 29/03/06

View Document

27/03/0627 March 2006 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