BERGLEN GROUP LIMITED

Company Documents

DateDescription
15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED KARL GORTON

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALLS

View Document

04/01/134 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN FIFER

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BIGNALL

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN BIGNALL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S PARTICULARS GRAHAM BALLS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STEVEN MURRAY FIFER

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 3 DE WAILEN COURT 85 NEW CAVENDISH STREET LONDON W1M 8LE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 NC INC ALREADY ADJUSTED 24/06/99

View Document

15/07/9915 July 1999 � NC 150000/1650000 24/0

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 COMPANY NAME CHANGED BERGLEN FURNITURE LIMITED CERTIFICATE ISSUED ON 02/01/97; RESOLUTION PASSED ON 19/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 15/11/93 FULL LIST NOF

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

18/03/9318 March 1993 S252 DISP LAYING ACC 05/03/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/06/905 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

02/02/902 February 1990 COMPANY NAME CHANGED DAMIXA LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: G OFFICE CHANGED 14/02/89 8 WIMPOLE STREET LONDON W1M 7AB

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/07/8829 July 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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