BERWICK HILL (RYE) LIMITED

05200337
THE OLD DAIRY CHART LANE BRASTED KENT TN16 1LP TN16 1LP

Documents

Documents
Date Category Description Pages
17 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 11 Buy now
08 Sep 2009 annual-return Return made up to 09/08/09; full list of members 3 Buy now
08 Sep 2009 officers Secretary's Change of Particulars / lorraine nunes-carvalho / 28/04/2009 / Nationality was: british, now: other; HouseName/Number was: 11, now: spring copse; Street was: church street, now: chilies lane; Post Town was: ticehurst, now: high hurstwood; Post Code was: TN5 7AH, now: TN22 4AA; Country was: , now: uk 2 Buy now
01 Aug 2009 accounts Annual Accounts 10 Buy now
16 Dec 2008 annual-return Return made up to 09/08/08; full list of members; amend 5 Buy now
16 Dec 2008 address Location of register of members 1 Buy now
16 Dec 2008 address Location of debenture register 1 Buy now
19 Nov 2008 accounts Annual Accounts 8 Buy now
21 Aug 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from 109 gloucester place london W1U 6JW 1 Buy now
21 Aug 2008 officers Secretary appointed mrs lorraine georgina nunes-carvalho 1 Buy now
21 Aug 2008 officers Director's Change of Particulars / howard redhouse / 17/07/2008 / HouseName/Number was: , now: heverswood farm; Street was: haxted cottage, now: chart lane; Area was: haxted road, now: ; Post Town was: edenbridge, now: brasted; Post Code was: TN8 6PT, now: TN16 1LP; Country was: , now: uk 1 Buy now
20 Aug 2008 officers Appointment Terminated Secretary alan rouzel 1 Buy now
01 Jul 2008 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 109 gloucester place london W1U 6JW 1 Buy now
14 Nov 2007 officers New secretary appointed 2 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
05 Oct 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
05 Oct 2007 address Location of debenture register 1 Buy now
05 Oct 2007 address Location of register of members 1 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 109 gloucester place london W1U 6JW 1 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 19 north street ashford kent TN24 8LF 1 Buy now
22 Sep 2007 capital Ad 19/09/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
23 Aug 2006 annual-return Return made up to 09/08/06; full list of members 2 Buy now
30 Mar 2006 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
24 Aug 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
22 Nov 2004 officers New secretary appointed 2 Buy now
02 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
31 Oct 2004 incorporation Memorandum Articles 12 Buy now
30 Oct 2004 officers New director appointed 3 Buy now
30 Oct 2004 officers New director appointed 3 Buy now
30 Oct 2004 officers Director resigned 1 Buy now
30 Oct 2004 officers Secretary resigned 1 Buy now
01 Oct 2004 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: 8-10 new fetter lane london EC4A 1RS 1 Buy now
19 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2004 incorporation Incorporation Company 18 Buy now