BERKELEY RESIDENTIAL LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 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

19/12/2319 December 2023 Full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 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

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-30

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

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 02/02/2015

View Document

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

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

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

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

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

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

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

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

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

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

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

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

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

View Document

06/03/086 March 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

06/03/086 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/02/0821 February 2008 REDUCE ISSUED CAPITAL 15/02/08

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

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

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 SHARES AGREEMENT OTC

View Document

23/07/0423 July 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

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

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/12/989 December 1998 REAPPOINTMENT OF AUDITO 03/12/98

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 03/12/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 02/07/97

View Document

14/07/9714 July 1997 VARYING SHARE RIGHTS AND NAMES 02/07/97

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

08/05/978 May 1997 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