BERKHAMSTED PROPERTIES & BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15

View Document

06/05/106 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

05/05/105 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

25/01/1025 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: N T L HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9UP

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 31/08/00; NO CHANGE OF MEMBERS

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK, BARTLEY, HOOK HAMPSHIRE RG27 9XA

View Document

25/09/0025 September 2000 ALTER ARTICLES 11/09/00

View Document

23/03/0023 March 2000 EXEMPTION FROM APPOINTING AUDITORS 13/03/00

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: BRISTOL HOUSE FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6XP

View Document

12/10/9812 October 1998 S252 DISP LAYING ACC 25/09/98

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 25/09/98

View Document

12/10/9812 October 1998 S386 DISP APP AUDS 25/09/98

View Document

12/10/9812 October 1998 ADOPT MEM AND ARTS 25/09/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: WHARFDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TZ

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: DRAGOON HOUSE 37 ARTILLERY LANE BISHOPSGATE LONDON E1 7LT

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

22/10/9122 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991

View Document

17/09/9117 September 1991 S366A,S386,S252 30/08/91

View Document

28/08/9128 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 32 WATERSIDE KINGS LANGLEY HERTS WD4 8HH

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/01/9017 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8910 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/02/8810 February 1988 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8722 January 1987 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM: 7 PETRA HOUSE 1 BRIXTON ROAD WATFORD HERTS WD2 5SJ

View Document


More Company Information