BERKELEY SEVEN LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Document

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

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

03/02/233 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 no updates

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

18/05/1518 May 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

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

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

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

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 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

08/02/128 February 2012 Annual return made up to 1 February 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 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

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

View Document

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

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

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

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

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

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

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

25/09/0825 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

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

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

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

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

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

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

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

View Document

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

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

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

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

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

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED
BERKELEY HOMES (EASTERN) LIMITED
CERTIFICATE ISSUED ON 01/03/99

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 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 SECRETARY 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

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

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

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

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 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

06/01/946 January 1994 FULL ACCOUNTS 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

24/02/9324 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

26/09/9126 September 1991 EXEMPTION FROM APPOINTING AUDITORS 27/06/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

05/03/905 March 1990 EXEMPTION FROM APPOINTING AUDITORS 10/08/89

View Document

05/03/905 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED
INTERCEDE 563 LIMITED
CERTIFICATE ISSUED ON 28/07/88

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM:
INVERESK HOUSE
1 ALDWYCH
LONDON
WC2R OHF

View Document

26/07/8826 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/07/8826 July 1988 ADOPT MEM AND ARTS 150788

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 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