THE H BERKELEY GROUP LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROWLAND COMYNS BERKELEY / 05/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 41 OLD ROAD EAST PECKHAM TONBRIDGE KENT TN12 5AP

View Document

24/02/0924 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 29/10/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/01/9723 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 4 WARREN COURT CROHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2RN

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: MAIDSTONE ROAD MATFIELD TONBRIDGE KENT TN12 7JN

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 APPT AUDS 02/06/95

View Document

12/06/9512 June 1995 391 TO REMOVE AUDS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 � IC 198333/192433 26/01/95 � SR 5900@1=5900

View Document

31/01/9531 January 1995 ALTER MEM AND ARTS 26/01/95 SHARE CONTRACT 26/01/95

View Document

17/01/9517 January 1995

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED THE BERKELEY INVICTA GROUP LIMIT ED CERTIFICATE ISSUED ON 21/10/94

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 CAPITALISATION 27/01/94

View Document

02/03/942 March 1994 ADOPT MEM AND ARTS 27/01/94

View Document

02/03/942 March 1994 RECON 27/01/94

View Document

02/03/942 March 1994 � NC 220200/248833 27/01/94

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/09/9216 September 1992 ALTER MEM AND ARTS 27/08/92

View Document

16/09/9216 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991

View Document

26/02/9126 February 1991 COMPANY NAME CHANGED D & H HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991

View Document

03/01/913 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 � NC 20200/220200

View Document

12/05/8912 May 1989 NC INC ALREADY ADJUSTED 22/03/89

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

04/01/884 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

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