BERKELEY PORTSMOUTH HARBOUR LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 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

24/01/2424 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

12/01/2212 January 2022 Current accounting period extended from 2021-11-28 to 2022-04-30

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-11-28

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/13

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

30/08/1330 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/12

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/11

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

13/01/1213 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

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/09

View Document

17/11/0917 November 2009 ADOPT ARTICLES 09/11/2009

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

27/10/0927 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 21/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/08

View Document

05/05/095 May 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LEWIS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/08/08; 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

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/07

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN GILLOOLY

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 28/11/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 28/11/04

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/11/03

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

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

View Document

04/09/024 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 S366A DISP HOLDING AGM 19/02/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED
01/12/00

View Document

18/01/0118 January 2001 ADOPT MEMORANDUM 01/12/00

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
MITRE HOUSE 160 ALDERSGATE
STREET, LONDON
EC1A 4DD

View Document

11/01/0111 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

11/01/0111 January 2001 ALTER MEMORANDUM 01/12/00

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED
PORTSMOUTH HARBOUR LIMITED
CERTIFICATE ISSUED ON 24/11/00

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED
INTERCEDE 1637 LIMITED
CERTIFICATE ISSUED ON 23/11/00

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information