BERKELEY SEVENTY-ONE PLC

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 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

07/11/237 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/05/1527 May 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

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/07/1415 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

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

View Document

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

View Document

16/07/1316 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

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

View Document

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

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

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

View Document

21/07/1121 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

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

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

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

View Document

16/02/1016 February 2010 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

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

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/10/087 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

08/11/078 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

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

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

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

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED THE BERKELEY GROUP HOLDINGS P.L. C. CERTIFICATE ISSUED ON 19/08/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NC INC ALREADY ADJUSTED 20/07/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 £ NC 100000/150000 20/07

View Document

22/07/0422 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED APEXCHARM PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 20/07/04

View Document

20/07/0420 July 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/07/0420 July 2004 APPLICATION COMMENCE BUSINESS

View Document

08/07/048 July 2004 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