BERKELEY PRIDE LIMITED

04569000
40 SHAKESPEARE AVENUE BATH AVON BA2 4RF

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
15 Nov 2015 officers Termination of appointment of director (Fabien Benedicte Suant) 1 Buy now
15 Nov 2015 officers Appointment of director (Mr Dane Salvadore Mcintosh) 2 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 officers Termination of appointment of secretary (Chaplin Benedicte & Company Limited) 1 Buy now
27 Jan 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 2 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
01 Dec 2010 officers Change of particulars for corporate secretary (Chaplin Benedicte & Company Limited) 1 Buy now
26 Aug 2010 accounts Annual Accounts 8 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for corporate secretary (Chaplin Benedicte & Company Limited) 2 Buy now
25 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Fabien Benedicte Suant) 2 Buy now
17 Sep 2009 officers Appointment terminated director david despres 1 Buy now
17 Sep 2009 officers Director appointed fabian benedicte suant 2 Buy now
05 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 7 Buy now
02 Dec 2007 annual-return Return made up to 22/10/07; full list of members 6 Buy now
04 Sep 2007 accounts Annual Accounts 7 Buy now
17 Jul 2007 annual-return Return made up to 22/10/06; no change of members 6 Buy now
30 Aug 2006 accounts Annual Accounts 6 Buy now
27 Feb 2006 accounts Annual Accounts 7 Buy now
29 Nov 2005 annual-return Return made up to 22/10/05; full list of members 6 Buy now
28 Jul 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
04 Mar 2005 officers New secretary appointed 1 Buy now
04 Mar 2005 officers Secretary resigned 1 Buy now
19 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
19 Aug 2004 accounts Annual Accounts 7 Buy now
21 Jun 2004 accounts Delivery ext'd 3 mth 31/10/03 1 Buy now
10 Dec 2003 annual-return Return made up to 22/10/03; full list of members 8 Buy now
10 Dec 2003 officers Secretary resigned 1 Buy now
28 Mar 2003 officers Secretary resigned 1 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: 100 thurow park road london SE21 8HY 1 Buy now
12 Nov 2002 officers New secretary appointed 1 Buy now
31 Oct 2002 officers New secretary appointed 1 Buy now
31 Oct 2002 officers New director appointed 1 Buy now
31 Oct 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 incorporation Incorporation Company 16 Buy now