BERKELEY STE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Tom Edward Pocock as a director on 2025-07-22

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Allen Edmond Michaels on 2025-06-09

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Document

18/03/2418 March 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-03-18

View Document

01/03/241 March 2024 Termination of appointment of Patrick Gerald Duffin as a director on 2024-03-01

View Document

28/02/2428 February 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-01-25

View Document

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

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Michael James Crowson as a director on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Allen Edmond Michaels on 2021-12-03

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Joseph Gurney as a director on 2022-12-16

View Document

29/11/2229 November 2022 Termination of appointment of Duncan Robin Matthews as a director on 2022-11-23

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/08/219 August 2021 Appointment of Mr Patrick Gerald Duffin as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Duncan Robin Matthews as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of James Alexander Gordon Fraser as a director on 2021-08-09

View Document

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

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GORMAN / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TWOMEY / 03/02/2015

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MARK JOHN PEATFIELD

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ALLEN EDMOND MICHAELS

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR PAUL MARK VALLONE

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MARK STEVEN HOPKINS

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ALAN THOMAS EDGAR

View Document

04/09/144 September 2014 COMPANY NAME CHANGED BERKELEY HOMES (WEST LONDON) LIMITED
CERTIFICATE ISSUED ON 04/09/14

View Document

04/09/144 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER GORDON FRASER

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BLYTHE

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR DANIEL COOPER

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR THOMAS ANTHONY LEWIS OLSEN

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NESBITT

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VALLONE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR KARL WHITEMAN

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TIBALDI

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUFFY

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR MATTHEW DAVID BIDDLE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR KEVIN MICHAEL DUFFY

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR MARK BLYTHE

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR SIMON PIERS HOWARD

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR TOM EDWARD POCOCK

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR LUKE TAYLOR

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 26/06/2012

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

20/12/1120 December 2011 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

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

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

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

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

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

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

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

View Document

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

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIBALDI / 08/05/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR FRANCESCA BIDDLE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BANGS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

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

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 COMPANY NAME CHANGED BERKELEY HOMES (THAMES VALLEY) L IMITED CERTIFICATE ISSUED ON 14/07/99

View Document

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

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

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

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9812 June 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/05/9631 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD, SURREY GU2 5EH

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 SECRETARY RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED TREVORT LIMITED CERTIFICATE ISSUED ON 26/02/93

View Document

18/02/9318 February 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/04

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/12/914 December 1991 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