BERKELEY INTEGRA LIMITED

03127574
UNIT 6 KELVIN HOUSE KELVIN WAY CRAWLEY RH10 9SE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 9 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 7 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 officers Change of particulars for director (Mrs Moira Theresa Mary Elizabeth Bliss) 2 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Douglas Thomas Mcdowell) 2 Buy now
05 Oct 2020 accounts Annual Accounts 16 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Oct 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Aug 2019 accounts Annual Accounts 13 Buy now
09 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2017 accounts Annual Accounts 12 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2017 accounts Annual Accounts 5 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2016 officers Termination of appointment of secretary (William Quentin Jones) 1 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 annual-return Annual Return 7 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 officers Appointment of director (Mrs Moira Theresa Mary Elizabeth Bliss) 2 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
10 Feb 2014 mortgage Registration of a charge 5 Buy now
11 Dec 2013 annual-return Annual Return 6 Buy now
11 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
10 Oct 2013 officers Appointment of director (Mr Charles Douglas Young) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Richard Smee) 1 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 6 Buy now
21 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
01 Aug 2011 resolution Resolution 9 Buy now
29 Jul 2011 officers Appointment of director (Douglas Thomas Mcdowell) 3 Buy now
07 Feb 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 address Change Sail Address Company With Old Address 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
03 Feb 2010 address Change Sail Address Company 1 Buy now
03 Feb 2010 officers Change of particulars for director (Richard Edward Smee) 2 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
08 Feb 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from kilnbrook house rose kiln lane reading berkshire RG2 0BY uk 1 Buy now
18 Nov 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
18 Nov 2008 address Location of register of members 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from lansdowne house, lower ground floor, 57 berkeley square london W1J 6ER 1 Buy now
18 Nov 2008 address Location of debenture register 1 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
21 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: lansdowne house 4TH floor 57 berkeley square london W1J 6ER 1 Buy now
21 Nov 2007 address Location of register of members 1 Buy now
21 Nov 2007 address Location of debenture register 1 Buy now
25 Jan 2007 accounts Annual Accounts 6 Buy now
06 Dec 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
23 Jun 2006 accounts Annual Accounts 5 Buy now
13 Feb 2006 annual-return Return made up to 17/11/05; full list of members 6 Buy now
24 Jun 2005 accounts Annual Accounts 5 Buy now
03 Mar 2005 capital Ad 24/02/05-24/02/05 £ si 999@1=999 £ ic 1/1000 2 Buy now
03 Mar 2005 address Registered office changed on 03/03/05 from: 4TH floor lansdown house 57 berkeley square london W1J 6ER 1 Buy now
03 Mar 2005 officers Secretary resigned 1 Buy now
03 Mar 2005 officers Director resigned 1 Buy now
03 Mar 2005 officers New secretary appointed 2 Buy now
03 Mar 2005 officers New director appointed 2 Buy now
02 Mar 2005 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2004 officers New secretary appointed 2 Buy now
16 Dec 2004 annual-return Return made up to 17/11/04; full list of members 6 Buy now
10 Dec 2004 officers Secretary resigned 1 Buy now
03 Nov 2004 accounts Annual Accounts 4 Buy now
27 Nov 2003 annual-return Return made up to 17/11/03; full list of members 6 Buy now
24 May 2003 accounts Annual Accounts 3 Buy now
24 Jan 2003 annual-return Return made up to 17/11/02; full list of members 6 Buy now
24 Jan 2003 officers Director's particulars changed 1 Buy now
14 Aug 2002 accounts Accounting reference date extended from 31/03/02 to 31/07/02 1 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers Director resigned 1 Buy now
04 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2001 annual-return Return made up to 17/11/01; full list of members 6 Buy now
07 Nov 2001 officers Director resigned 1 Buy now
19 Sep 2001 accounts Annual Accounts 3 Buy now
24 May 2001 officers Secretary resigned 1 Buy now
10 May 2001 officers New secretary appointed 2 Buy now
18 Dec 2000 annual-return Return made up to 17/11/00; full list of members 6 Buy now
01 Nov 2000 officers Director's particulars changed 1 Buy now
27 Oct 2000 accounts Annual Accounts 3 Buy now