BERRY PROPERTIES LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/093 December 2009 APPLICATION FOR STRIKING-OFF

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMUEL OLLMAN / 17/08/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OLLMAN / 01/11/2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL OLLMAN / 01/11/2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 S80A AUTH TO ALLOT SEC 28/03/97

View Document

03/06/973 June 1997 S366A DISP HOLDING AGM 28/03/97

View Document

03/06/973 June 1997 S386 DISP APP AUDS 28/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 8 STATION ROAD LONDON E4 7BE

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992

View Document

22/04/9222 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/03/90; NO CHANGE OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 WD 03/05/88 AD 31/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 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