BERKELEY JAMES DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/08/1121 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WALKER

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WALKER

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILES CHARLTON / 01/06/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 246 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AP

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED ANTHONY WILLLIAM BYRNE

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ANTHONY WILLIAM BYRNE

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY ANITA RICHARDS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED ROGER ERIC WALKER

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED BERKELEY JAMES HOMES ABROAD LTD CERTIFICATE ISSUED ON 12/05/09

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 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