BERKELEY ONE HUNDRED AND TWENTY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Document

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

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 02/02/2015

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

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

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

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

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

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

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

20/03/0920 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

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

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

07/06/067 June 2006 S80A AUTH TO ALLOT SEC 08/05/06

View Document

08/05/068 May 2006 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