BERKELEY SIXTY-NINE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

06/02/236 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

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

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

View Document

03/09/143 September 2014 Annual return made up to 24 August 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

02/09/132 September 2013 Annual return made up to 24 August 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

06/09/126 September 2012 Annual return made up to 24 August 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

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

View Document

17/01/1217 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

25/08/1125 August 2011 Annual return made up to 24 August 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

24/08/1024 August 2010 Annual return made up to 24 August 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

17/11/0917 November 2009 SECTION 175 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

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

25/03/0925 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

09/09/089 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

03/04/083 April 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

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/09/0420 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 COMPANY NAME CHANGED
ST. JOHN HOMES LIMITED
CERTIFICATE ISSUED ON 03/09/03

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

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

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/09/013 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 S386 DISP APP AUDS 10/10/99

View Document

10/11/9910 November 1999 S366A DISP HOLDING AGM 10/10/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 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