BERSTELL PROPERTIES LIMITED

04298086
BROOKFIELD LYMINSTER ROAD LYMINSTER LITTLEHAMPTON WEST SUSSEX BN17 7QN

Documents

Documents
Date Category Description Pages
14 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
01 May 2012 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 officers Appointment of director (Mr Clive Kingdon Damsell) 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Mark Gill) 1 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
15 Oct 2010 officers Change of particulars for corporate director (Cabot Limited) 2 Buy now
15 Oct 2010 officers Change of particulars for corporate secretary (Mercator Secretaries Limited) 2 Buy now
15 Oct 2010 officers Change of particulars for corporate director (Anson Limited) 2 Buy now
25 Sep 2010 accounts Annual Accounts 8 Buy now
30 Oct 2009 accounts Annual Accounts 9 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
19 Oct 2009 officers Termination of appointment of director (John Hazelwood) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Ruth Andrew) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Neville Andrew) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Richard Andrew) 1 Buy now
19 Oct 2009 officers Termination of appointment of secretary (John Hazelwood) 1 Buy now
19 Oct 2009 officers Termination of appointment of secretary (John Hazelwood) 1 Buy now
13 May 2009 officers Director's Change of Particulars / cabot LIMITED / 23/04/2009 / 1 Buy now
13 May 2009 officers Director's Change of Particulars / anson LIMITED / 23/04/2009 / Nationality was: anguillan, now: british 1 Buy now
20 Apr 2009 officers Director appointed mark ellis gill 5 Buy now
25 Mar 2009 officers Secretary appointed mercator secretaries LIMITED 2 Buy now
25 Mar 2009 officers Director appointed anson LIMITED 3 Buy now
25 Mar 2009 officers Director appointed cabot LIMITED 3 Buy now
27 Oct 2008 accounts Annual Accounts 11 Buy now
16 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
19 Jun 2008 officers Director appointed richard russell andrew 3 Buy now
19 Jun 2008 officers Director appointed john hazelwood 3 Buy now
19 Jun 2008 officers Director appointed ruth andrew 3 Buy now
19 Jun 2008 officers Appointment Terminated Director james sunley 1 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
09 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
11 Nov 2006 officers Director resigned 1 Buy now
11 Nov 2006 officers New director appointed 3 Buy now
05 Nov 2006 accounts Annual Accounts 8 Buy now
30 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 8 Buy now
26 Oct 2005 annual-return Return made up to 30/09/05; full list of members 3 Buy now
28 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 11 Buy now
25 Oct 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
01 Apr 2003 accounts Annual Accounts 10 Buy now
16 Oct 2002 annual-return Return made up to 30/09/02; full list of members 7 Buy now
03 Aug 2002 officers New director appointed 3 Buy now
02 Aug 2002 capital Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 May 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
21 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
21 Jan 2002 officers Director resigned 1 Buy now
21 Jan 2002 officers New secretary appointed 2 Buy now
21 Jan 2002 officers New director appointed 3 Buy now
21 Jan 2002 address Registered office changed on 21/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
03 Oct 2001 incorporation Incorporation Company 18 Buy now