BERRYMORE PROPERTIES LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 6TH FLOOR 51 MOORGATE LONDON EC2R 6PB

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MICHAEL EVANS

View Document

08/04/088 April 2008 SECRETARY APPOINTED JOANNA WHYTE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY CARLA TAYLOR

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHARLES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JULIAN RANSOM

View Document

06/03/086 March 2008 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