BERRYLAKE PROPERTIES LIMITED

04604946
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 8 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 8 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2022 accounts Annual Accounts 9 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
10 Feb 2021 accounts Annual Accounts 5 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 accounts Annual Accounts 8 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 8 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 officers Termination of appointment of director (David William Buxton) 1 Buy now
17 Mar 2017 accounts Annual Accounts 8 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2016 accounts Annual Accounts 8 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 officers Appointment of director (Mr David William Buxton) 2 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
12 Mar 2014 accounts Annual Accounts 5 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
22 Mar 2011 accounts Annual Accounts 10 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
16 Dec 2010 officers Change of particulars for director (Mr Steven Wavel Buxton) 2 Buy now
16 Dec 2010 officers Change of particulars for secretary (Mr Mark Alan Freeland) 1 Buy now
08 Feb 2010 accounts Annual Accounts 10 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
09 Feb 2009 accounts Annual Accounts 12 Buy now
09 Jan 2009 annual-return Return made up to 29/11/08; full list of members 3 Buy now
19 Jun 2008 officers Appointment terminated director graham blackford 1 Buy now
19 Jun 2008 officers Appointment terminated director peter davies 1 Buy now
19 Jun 2008 officers Appointment terminated secretary graham blackford 1 Buy now
19 Jun 2008 officers Secretary appointed mr mark alan freeland 1 Buy now
08 Mar 2008 accounts Annual Accounts 13 Buy now
23 Jan 2008 annual-return Return made up to 29/11/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 12 Buy now
22 Jan 2007 annual-return Return made up to 29/11/06; full list of members 2 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
24 May 2006 officers Director resigned 1 Buy now
25 Apr 2006 annual-return Return made up to 29/11/05; full list of members 2 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
27 Apr 2005 accounts Amended Accounts 12 Buy now
10 Mar 2005 accounts Annual Accounts 12 Buy now
07 Dec 2004 annual-return Return made up to 29/11/04; full list of members 7 Buy now
10 Feb 2004 accounts Annual Accounts 9 Buy now
07 Dec 2003 annual-return Return made up to 29/11/03; full list of members 7 Buy now
10 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
10 Oct 2003 mortgage Particulars of mortgage/charge 6 Buy now
10 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
03 Mar 2003 accounts Accounting reference date shortened from 30/11/03 to 31/07/03 1 Buy now
13 Jan 2003 officers New secretary appointed;new director appointed 4 Buy now
09 Jan 2003 officers New director appointed 6 Buy now
07 Jan 2003 resolution Resolution 1 Buy now
07 Jan 2003 resolution Resolution 1 Buy now
07 Jan 2003 capital £ nc 100/2 03/12/02 1 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
19 Dec 2002 officers New director appointed 5 Buy now
19 Dec 2002 officers Director resigned 1 Buy now
19 Dec 2002 officers Secretary resigned 1 Buy now
29 Nov 2002 incorporation Incorporation Company 7 Buy now