BERKELEY HOMES (HAMPSHIRE) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Alexander Edward Davies as a director on 2025-06-18

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Allen Edmond Michaels on 2025-06-09

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of David Alan Gilchrist as a director on 2024-03-28

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

18/03/2418 March 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-03-18

View Document

01/03/241 March 2024 Termination of appointment of Patrick Gerald Duffin as a director on 2024-03-01

View Document

28/02/2428 February 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-01-25

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

13/11/2313 November 2023 Second filing for the appointment of Alexander Edward Davies as a director

View Document

26/10/2326 October 2023 Appointment of Mrs Ann Marie Dibben as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Mr Alexander Edward Davies as a director on 2023-10-06

View Document

05/09/235 September 2023 Termination of appointment of Peter James Smith as a director on 2023-09-04

View Document

20/04/2320 April 2023 Termination of appointment of Harry James Hulton Lewis as a director on 2023-04-03

View Document

24/03/2324 March 2023 Appointment of Mr Allen Edmond Michaels as a director on 2023-03-16

View Document

24/03/2324 March 2023 Appointment of Mr Michael James Crowson as a director on 2023-03-16

View Document

24/03/2324 March 2023 Appointment of Mr Paul Mark Vallone as a director on 2023-03-16

View Document

24/03/2324 March 2023 Appointment of Mr Patrick Gerald Duffin as a director on 2023-03-16

View Document

15/03/2315 March 2023 Appointment of Mr Stephen Philip Gorman as a director on 2023-03-14

View Document

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

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

29/11/2229 November 2022 Termination of appointment of Graham John Chivers as a director on 2022-11-23

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLAIR MCPHILLIPS / 16/08/2007

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAINBRIDGE / 03/11/2015

View Document

20/04/1720 April 2017 CHANGE PERSON AS DIRECTOR

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE GILBERT / 05/02/2014

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 03/03/2016

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STUART BAINBRIDGE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRY

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GAFFNEY

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLAIR MCPHILLIPS / 03/12/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JEREMY PAUL CHAPMAN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN ANDREW GAFFNEY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

06/03/146 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WIBLING

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS PETERS

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HODGES

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID JOHN CARDEN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN HODDER

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ANDREW CHARLES WIBLING

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

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

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

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

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER PELLETT

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ADOPT ARTICLES 06/11/2009

View Document

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

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA JAYNE TURNER

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN HODDER / 27/11/2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NICOLA JAYNE TURNER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0622 January 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM:
THE OLD HOUSE
4 HEATH ROAD
WEYBRIDGE
SURREY KT13 8TB

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILDFORD
SURREY GU2 5EH

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

17/01/9217 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 SECRETARY RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 15/11/91

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 COMPANY NAME CHANGED
DROPTALE LIMITED
CERTIFICATE ISSUED ON 11/11/91

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM:
3RD FLOOR
124-130 TABERNACLE ST
LONDON
EC2A 4SD

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information