BERKELEY PLACE LTD

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HOLDER

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM HOLDER

View Document

08/11/118 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/118 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/118 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 97

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILSON

View Document

15/08/1115 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/03/114 March 2011 CURRSHO FROM 30/06/2010 TO 31/08/2009

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MRS KATHERINE RACHEL HOLDER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR LIAM HOLDER

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS EMMA LOUISE CRYER

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS JACQUELINE WILSON

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MRS SUZANNE ALLEN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR ANDREW PAUL WILSON

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED NIGEL EDWIN ALLEN

View Document

21/06/1021 June 2010 SECRETARY APPOINTED NICHOLAS CRYER

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM CHANTRY HOUSE CHURCH ROAD ABBOTS LEIGH BRISTOL BS8 3QP UK

View Document

26/06/0926 June 2009 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