BERKELEY GROUP SIP TRUSTEE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 29/07/2013

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 02/02/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MASSIE

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 SECTION 175 05/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED
BERKELEY GROUP QUEST TRUSTEE LIM
ITED
CERTIFICATE ISSUED ON 13/04/04

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 S80A AUTH TO ALLOT SEC 30/10/01

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

24/10/0124 October 2001 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