Download leads from Nexok and grow your business. Find out more

Berkeley Square (Worthing) Residents Association Limited

Documents

Total Documents159
Total Pages840

Filing History

24 December 2020Micro company accounts made up to 30 June 2020
2 December 2020Confirmation statement made on 1 November 2020 with no updates
16 December 2019Micro company accounts made up to 30 June 2019
13 November 2019Confirmation statement made on 1 November 2019 with no updates
18 September 2019Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019
18 September 2019Registered office address changed from 3 Princess Street Knutsford WA16 6BW England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019
29 March 2019Termination of appointment of Garry Mark Knapper as a director on 18 February 2019
29 March 2019Appointment of Mr Paul Hilland as a director on 18 February 2019
29 March 2019Appointment of Mr Ronald Charles Wiles as a director on 18 February 2019
29 March 2019Termination of appointment of Rodney Alan Danes as a director on 18 February 2019
29 January 2019Micro company accounts made up to 30 June 2018
2 November 2018Confirmation statement made on 1 November 2018 with no updates
8 January 2018Appointment of Hobdens Property Management Limited as a secretary on 4 December 2017
29 November 2017Total exemption full accounts made up to 30 June 2017
29 November 2017Total exemption full accounts made up to 30 June 2017
6 November 2017Confirmation statement made on 1 November 2017 with updates
6 November 2017Confirmation statement made on 1 November 2017 with updates
20 March 2017Termination of appointment of Ronald Charles Wiles as a director on 1 March 2017
20 March 2017Total exemption full accounts made up to 30 June 2016
20 March 2017Termination of appointment of Margaret Stanford as a director on 1 March 2017
20 March 2017Termination of appointment of Margaret Stanford as a director on 1 March 2017
20 March 2017Appointment of Rodney Alan Danes as a director on 1 March 2017
20 March 2017Appointment of Ms Anne Hobbs as a director on 1 March 2017
20 March 2017Appointment of Mr Garry Mark Knapper as a director on 1 March 2017
20 March 2017Appointment of Mr Garry Mark Knapper as a director on 1 March 2017
20 March 2017Termination of appointment of Ronald Charles Wiles as a director on 1 March 2017
20 March 2017Appointment of Rodney Alan Danes as a director on 1 March 2017
20 March 2017Appointment of Ms Anne Hobbs as a director on 1 March 2017
20 March 2017Total exemption full accounts made up to 30 June 2016
28 November 2016Confirmation statement made on 1 November 2016 with updates
28 November 2016Confirmation statement made on 1 November 2016 with updates
3 February 2016Total exemption full accounts made up to 30 June 2015
3 February 2016Total exemption full accounts made up to 30 June 2015
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 70
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 70
3 December 2014Total exemption full accounts made up to 30 June 2014
3 December 2014Total exemption full accounts made up to 30 June 2014
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 70
5 August 2014Termination of appointment of David Andrew Buck as a secretary on 7 April 2014
5 August 2014Termination of appointment of David Andrew Buck as a director on 7 April 2014
5 August 2014Termination of appointment of David Andrew Buck as a director on 7 April 2014
5 August 2014Termination of appointment of David Andrew Buck as a director on 7 April 2014
5 August 2014Termination of appointment of David Andrew Buck as a secretary on 7 April 2014
5 August 2014Termination of appointment of David Andrew Buck as a secretary on 7 April 2014
21 July 2014Appointment of Mr Ronald Charles Wiles as a director on 19 November 2013
21 July 2014Appointment of Mr Ronald Charles Wiles as a director on 19 November 2013
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 70
12 November 2013Total exemption full accounts made up to 30 June 2013
12 November 2013Total exemption full accounts made up to 30 June 2013
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2013Total exemption full accounts made up to 30 June 2012
19 March 2013Total exemption full accounts made up to 30 June 2012
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
20 November 2012Termination of appointment of Howard Taylor as a director
20 November 2012Termination of appointment of Howard Taylor as a director
3 January 2012Appointment of Mrs Margaret Stanford as a director
3 January 2012Appointment of Mrs Margaret Stanford as a director
2 January 2012Total exemption full accounts made up to 30 June 2011
2 January 2012Total exemption full accounts made up to 30 June 2011
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 October 2010Total exemption full accounts made up to 30 June 2010
26 October 2010Total exemption full accounts made up to 30 June 2010
11 January 2010Termination of appointment of Royden Stanford as a director
11 January 2010Termination of appointment of Royden Stanford as a director
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
19 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
22 September 2009Total exemption full accounts made up to 30 June 2009
22 September 2009Total exemption full accounts made up to 30 June 2009
18 November 2008Return made up to 01/11/08; full list of members
18 November 2008Return made up to 01/11/08; full list of members
12 November 2008Total exemption full accounts made up to 30 June 2008
12 November 2008Total exemption full accounts made up to 30 June 2008
23 January 2008Total exemption full accounts made up to 30 June 2007
23 January 2008Total exemption full accounts made up to 30 June 2007
8 January 2008Return made up to 01/11/07; full list of members
8 January 2008Return made up to 01/11/07; full list of members
7 January 2008Director's particulars changed
7 January 2008Director's particulars changed
5 April 2007Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR
5 April 2007Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR
27 November 2006Return made up to 01/11/06; full list of members
27 November 2006Return made up to 01/11/06; full list of members
31 October 2006Total exemption full accounts made up to 30 June 2006
31 October 2006Total exemption full accounts made up to 30 June 2006
7 December 2005Return made up to 01/11/05; full list of members
7 December 2005Return made up to 01/11/05; full list of members
21 October 2005Full accounts made up to 30 June 2005
21 October 2005Full accounts made up to 30 June 2005
7 December 2004Return made up to 01/11/04; full list of members
7 December 2004Return made up to 01/11/04; full list of members
26 October 2004Full accounts made up to 30 June 2004
26 October 2004Full accounts made up to 30 June 2004
21 November 2003Return made up to 01/11/03; full list of members
21 November 2003Return made up to 01/11/03; full list of members
3 November 2003Full accounts made up to 30 June 2003
3 November 2003Full accounts made up to 30 June 2003
5 December 2002Return made up to 01/11/02; full list of members
5 December 2002Return made up to 01/11/02; full list of members
1 November 2002Total exemption full accounts made up to 30 June 2002
1 November 2002Total exemption full accounts made up to 30 June 2002
24 December 2001Director resigned
24 December 2001Director resigned
17 December 2001Return made up to 01/11/01; full list of members
17 December 2001Return made up to 01/11/01; full list of members
13 December 2001Director resigned
13 December 2001Director resigned
22 October 2001Full accounts made up to 30 June 2001
22 October 2001Full accounts made up to 30 June 2001
2 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
2 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
15 December 2000Secretary resigned
15 December 2000New secretary appointed
15 December 2000Secretary resigned
15 December 2000New secretary appointed
17 October 2000Full accounts made up to 30 June 2000
17 October 2000Full accounts made up to 30 June 2000
6 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 September 1999Full accounts made up to 30 June 1999
16 September 1999Full accounts made up to 30 June 1999
13 January 1999New director appointed
13 January 1999New director appointed
13 January 1999New director appointed
13 January 1999New director appointed
20 November 1998Return made up to 01/11/98; change of members
20 November 1998Return made up to 01/11/98; change of members
30 October 1998Full accounts made up to 30 June 1998
30 October 1998Full accounts made up to 30 June 1998
14 November 1997Accounts for a small company made up to 30 June 1997
14 November 1997Return made up to 01/11/97; full list of members
14 November 1997Accounts for a small company made up to 30 June 1997
14 November 1997Return made up to 01/11/97; full list of members
6 November 1996Return made up to 01/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 November 1996Return made up to 01/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 October 1996Accounts for a small company made up to 30 June 1996
29 October 1996Accounts for a small company made up to 30 June 1996
27 March 1996Registered office changed on 27/03/96 from: 46A goring road worthing west sussex BN12 4AD
27 March 1996Registered office changed on 27/03/96 from: 46A goring road worthing west sussex BN12 4AD
9 November 1995Return made up to 01/11/95; no change of members
9 November 1995Return made up to 01/11/95; no change of members
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1995Auditor's resignation
18 October 1995Auditor's resignation
18 October 1995Accounts for a small company made up to 30 June 1995
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1995Accounts for a small company made up to 30 June 1995
Sign up now to grow your client base. Plans & Pricing