Based in Thatcham, Berongrange Ltd was established in 1999, it has a status of "Active". The companies director is Duffy, Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFY, Paul | 07 July 1999 | 30 May 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AP01 - Appointment of director | 15 January 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
CH01 - Change of particulars for director | 13 February 2015 | |
CH03 - Change of particulars for secretary | 13 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 31 May 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 27 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
363a - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 09 June 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
363s - Annual Return | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
AA - Annual Accounts | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 16 May 2001 | |
287 - Change in situation or address of Registered Office | 10 April 2001 | |
363s - Annual Return | 22 November 2000 | |
225 - Change of Accounting Reference Date | 22 November 2000 | |
395 - Particulars of a mortgage or charge | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 29 January 2000 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
RESOLUTIONS - N/A | 01 August 1999 | |
MEM/ARTS - N/A | 01 August 1999 | |
288b - Notice of resignation of directors or secretaries | 01 August 1999 | |
288b - Notice of resignation of directors or secretaries | 01 August 1999 | |
288a - Notice of appointment of directors or secretaries | 01 August 1999 | |
288a - Notice of appointment of directors or secretaries | 01 August 1999 | |
287 - Change in situation or address of Registered Office | 01 August 1999 | |
NEWINC - New incorporation documents | 07 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 January 2013 | Outstanding |
N/A |
Deed of assignment of rental income | 24 January 2013 | Outstanding |
N/A |
Deed of assignment of rental income | 04 October 2012 | Outstanding |
N/A |
Debenture | 04 October 2012 | Outstanding |
N/A |
Mortgage | 04 October 2012 | Outstanding |
N/A |
Legal mortgage | 22 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 05 August 2003 | Fully Satisfied |
N/A |
Debenture | 30 May 2003 | Fully Satisfied |
N/A |
Debenture | 14 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Debenture | 14 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 1999 | Fully Satisfied |
N/A |