BERTON RISE LIMITED

05258794
4 ST. GILES COURT SOUTHAMPTON STREET READING RG1 2QL

Documents

Documents
Date Category Description Pages
28 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2009 officers Change of particulars for secretary (James William Smith) 1 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 address Move Registers To Sail Company 1 Buy now
27 Nov 2009 officers Change of particulars for director (Robert Stephen Hampshire) 2 Buy now
27 Nov 2009 address Change Sail Address Company 1 Buy now
03 Dec 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
10 Sep 2008 accounts Annual Accounts 6 Buy now
10 Sep 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
28 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2007 accounts Annual Accounts 6 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: 1 primrose hill buttercrambe road stamford bridge york north yorkshire YO41 1AW 1 Buy now
09 Mar 2007 annual-return Return made up to 13/10/06; full list of members 2 Buy now
02 Dec 2005 annual-return Return made up to 13/10/05; full list of members 6 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: unit 4 fold court buttercrambe york north yorkshire YO41 1XU 1 Buy now
26 Oct 2004 officers Secretary resigned 1 Buy now
26 Oct 2004 officers Director resigned 1 Buy now
26 Oct 2004 officers New secretary appointed 2 Buy now
26 Oct 2004 officers New director appointed 2 Buy now
26 Oct 2004 address Registered office changed on 26/10/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
13 Oct 2004 incorporation Incorporation Company 16 Buy now