Founded in 1993, Berkeley St. James Ltd has its registered office in Bolton. Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 March 2016 | |
DS01 - Striking off application by a company | 09 March 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 04 July 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 05 July 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AA01 - Change of accounting reference date | 17 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 02 August 2011 | |
TM01 - Termination of appointment of director | 25 July 2011 | |
AA - Annual Accounts | 27 December 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363a - Annual Return | 09 October 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 11 September 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 17 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
AA - Annual Accounts | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 01 October 2002 | |
363s - Annual Return | 30 November 2001 | |
AA - Annual Accounts | 16 November 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 14 September 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 17 September 1999 | |
CERTNM - Change of name certificate | 28 October 1998 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 09 September 1998 | |
AA - Annual Accounts | 06 February 1998 | |
363s - Annual Return | 10 September 1997 | |
395 - Particulars of a mortgage or charge | 18 February 1997 | |
AA - Annual Accounts | 06 February 1997 | |
363s - Annual Return | 11 October 1996 | |
RESOLUTIONS - N/A | 01 November 1995 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 01 November 1995 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 22 November 1994 | |
RESOLUTIONS - N/A | 01 September 1994 | |
288 - N/A | 13 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 October 1993 | |
288 - N/A | 13 October 1993 | |
288 - N/A | 06 October 1993 | |
288 - N/A | 06 October 1993 | |
NEWINC - New incorporation documents | 10 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 13 February 1997 | Fully Satisfied |
N/A |