Total Documents | 257 |
---|
Total Pages | 1,491 |
---|
17 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 |
---|---|
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
20 November 2020 | Confirmation statement made on 18 November 2020 with no updates |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
23 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 |
23 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
23 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
18 November 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 October 2014 | Full accounts made up to 31 December 2013 |
8 October 2014 | Full accounts made up to 31 December 2013 |
16 June 2014 | Solvency statement dated 04/06/14 |
16 June 2014 | Resolutions
|
16 June 2014 | Statement by directors |
16 June 2014 | Statement of capital on 16 June 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement by directors |
16 June 2014 | Solvency statement dated 04/06/14 |
16 June 2014 | Statement of capital on 16 June 2014
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders |
23 April 2013 | Termination of appointment of Michael Kachmer as a director |
23 April 2013 | Termination of appointment of Michael Kachmer as a director |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
17 July 2012 | Full accounts made up to 31 December 2011 |
17 July 2012 | Full accounts made up to 31 December 2011 |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
14 July 2011 | Full accounts made up to 31 December 2010 |
14 July 2011 | Full accounts made up to 31 December 2010 |
29 November 2010 | Director's details changed for Michael James Kachmer on 18 November 2010 |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
29 November 2010 | Director's details changed for Michael James Kachmer on 18 November 2010 |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director |
6 October 2010 | Termination of appointment of Kevin Blades as a director |
6 October 2010 | Termination of appointment of Kevin Blades as a director |
2 October 2010 | Full accounts made up to 31 December 2009 |
2 October 2010 | Full accounts made up to 31 December 2009 |
20 November 2009 | Director's details changed for Michael James Kachmer on 13 November 2009 |
20 November 2009 | Director's details changed for Maurice Delon Jones on 13 November 2009 |
20 November 2009 | Director's details changed for Maurice Delon Jones on 13 November 2009 |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
20 November 2009 | Secretary's details changed for Prima Secretary Limited on 18 November 2009 |
20 November 2009 | Director's details changed for Michael James Kachmer on 13 November 2009 |
20 November 2009 | Secretary's details changed for Prima Secretary Limited on 18 November 2009 |
16 October 2009 | Termination of appointment of Thomas Doerr as a director |
16 October 2009 | Termination of appointment of Thomas Doerr as a director |
12 October 2009 | Appointment of Adrian David Gray as a director |
12 October 2009 | Appointment of Adrian David Gray as a director |
26 August 2009 | Full accounts made up to 31 December 2008 |
26 August 2009 | Full accounts made up to 31 December 2008 |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA |
30 March 2009 | Secretary appointed prima secretary LIMITED |
30 March 2009 | Secretary appointed prima secretary LIMITED |
27 March 2009 | Appointment terminated secretary rhonda syms |
27 March 2009 | Appointment terminated secretary rhonda syms |
24 February 2009 | Director appointed kevin nicholas blades |
24 February 2009 | Director appointed kevin nicholas blades |
24 February 2009 | Appointment terminated director stephen barnett |
24 February 2009 | Appointment terminated director stephen barnett |
13 January 2009 | Appointment terminate, director s & w berisford LIMITED logged form |
13 January 2009 | Appointment terminated director david hooper |
13 January 2009 | Appointment terminate, director s & w berisford LIMITED logged form |
13 January 2009 | Appointment terminated director david hooper |
28 November 2008 | Capitals not rolled up |
28 November 2008 | Capitals not rolled up |
20 November 2008 | Return made up to 18/11/08; full list of members |
20 November 2008 | Appointment terminated director s & w berisford LIMITED |
20 November 2008 | Return made up to 18/11/08; full list of members |
20 November 2008 | Appointment terminated director s & w berisford LIMITED |
12 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 |
12 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 |
3 November 2008 | Director appointed stephen john barnett |
3 November 2008 | Director appointed stephen john barnett |
3 November 2008 | Director appointed maurice delon jones |
3 November 2008 | Director appointed maurice delon jones |
3 November 2008 | Director appointed thomas doerr |
3 November 2008 | Director appointed thomas doerr |
3 November 2008 | Director appointed michael james kachmer |
3 November 2008 | Director appointed michael james kachmer |
18 July 2008 | Accounts for a dormant company made up to 29 September 2007 |
18 July 2008 | Accounts for a dormant company made up to 29 September 2007 |
28 April 2008 | Director appointed david ross hooper |
28 April 2008 | Director appointed david ross hooper |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED |
20 November 2007 | Return made up to 18/11/07; full list of members |
20 November 2007 | Registered office changed on 20/11/07 from: the place 175 high holborn london WC1V 7AA |
20 November 2007 | Registered office changed on 20/11/07 from: the place 175 high holborn london WC1V 7AA |
20 November 2007 | Return made up to 18/11/07; full list of members |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
2 August 2007 | Full accounts made up to 30 September 2006 |
2 August 2007 | Full accounts made up to 30 September 2006 |
20 November 2006 | Return made up to 18/11/06; full list of members |
20 November 2006 | Return made up to 18/11/06; full list of members |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 |
18 November 2005 | Return made up to 18/11/05; full list of members |
18 November 2005 | Return made up to 18/11/05; full list of members |
8 August 2005 | Full accounts made up to 30 September 2004 |
8 August 2005 | Full accounts made up to 30 September 2004 |
1 March 2005 | Declaration of satisfaction of mortgage/charge |
1 March 2005 | Declaration of satisfaction of mortgage/charge |
1 March 2005 | Declaration of satisfaction of mortgage/charge |
1 March 2005 | Declaration of satisfaction of mortgage/charge |
1 March 2005 | Declaration of satisfaction of mortgage/charge |
1 March 2005 | Declaration of satisfaction of mortgage/charge |
9 December 2004 | Return made up to 18/11/04; full list of members |
9 December 2004 | Return made up to 18/11/04; full list of members |
11 August 2004 | Company name changed berisford international LIMITED\certificate issued on 11/08/04 |
11 August 2004 | Company name changed berisford international LIMITED\certificate issued on 11/08/04 |
22 July 2004 | Accounts for a dormant company made up to 27 September 2003 |
22 July 2004 | Accounts for a dormant company made up to 27 September 2003 |
25 November 2003 | Return made up to 18/11/03; full list of members |
25 November 2003 | Return made up to 18/11/03; full list of members |
31 July 2003 | Full accounts made up to 28 September 2002 |
31 July 2003 | Full accounts made up to 28 September 2002 |
28 November 2002 | Return made up to 18/11/02; no change of members |
28 November 2002 | Return made up to 18/11/02; no change of members |
2 August 2002 | Full accounts made up to 29 September 2001 |
2 August 2002 | Full accounts made up to 29 September 2001 |
25 April 2002 | Particulars of mortgage/charge |
25 April 2002 | Particulars of mortgage/charge |
8 March 2002 | Particulars of mortgage/charge |
8 March 2002 | Particulars of mortgage/charge |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
30 November 2001 | Particulars of mortgage/charge |
30 November 2001 | Particulars of mortgage/charge |
26 November 2001 | Return made up to 18/11/01; no change of members |
26 November 2001 | Return made up to 18/11/01; no change of members |
26 November 2001 | Director's particulars changed |
26 November 2001 | Director's particulars changed |
14 August 2001 | Full accounts made up to 30 September 2000 |
14 August 2001 | Full accounts made up to 30 September 2000 |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF |
12 February 2001 | New secretary appointed |
12 February 2001 | New secretary appointed |
12 February 2001 | Secretary resigned |
12 February 2001 | Secretary resigned |
20 December 2000 | Return made up to 18/11/00; full list of members |
20 December 2000 | Return made up to 18/11/00; full list of members |
1 November 2000 | Full accounts made up to 2 October 1999 |
1 November 2000 | Full accounts made up to 2 October 1999 |
1 November 2000 | Full accounts made up to 2 October 1999 |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB |
27 July 2000 | Delivery ext'd 3 mth 30/09/99 |
27 July 2000 | Delivery ext'd 3 mth 30/09/99 |
20 June 2000 | Director resigned |
20 June 2000 | Director resigned |
13 January 2000 | Director resigned |
13 January 2000 | Director resigned |
21 December 1999 | Director's particulars changed |
21 December 1999 | Return made up to 18/11/99; full list of members |
21 December 1999 | Director's particulars changed |
21 December 1999 | Director's particulars changed |
21 December 1999 | Director's particulars changed |
21 December 1999 | Return made up to 18/11/99; full list of members |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA |
4 January 1999 | Return made up to 18/11/98; full list of members |
4 January 1999 | Return made up to 18/11/98; full list of members |
22 October 1998 | Secretary resigned |
22 October 1998 | New secretary appointed |
22 October 1998 | Secretary resigned |
22 October 1998 | New secretary appointed |
3 August 1998 | Full accounts made up to 27 September 1997 |
3 August 1998 | Full accounts made up to 27 September 1997 |
12 January 1998 | Return made up to 18/11/97; full list of members |
12 January 1998 | Return made up to 18/11/97; full list of members |
15 July 1997 | Full accounts made up to 28 September 1996 |
15 July 1997 | Full accounts made up to 28 September 1996 |
7 February 1997 | Return made up to 18/11/96; full list of members |
7 February 1997 | Return made up to 18/11/96; full list of members |
29 July 1996 | Full accounts made up to 30 September 1995 |
29 July 1996 | Full accounts made up to 30 September 1995 |
11 June 1996 | New director appointed |
11 June 1996 | Director resigned |
11 June 1996 | Director resigned |
11 June 1996 | New director appointed |
11 June 1996 | New director appointed |
11 June 1996 | New director appointed |
13 December 1995 | Return made up to 18/11/95; full list of members |
13 December 1995 | Return made up to 18/11/95; full list of members |
28 February 1995 | Company name changed\certificate issued on 28/02/95 |
18 November 1994 | Incorporation |
18 November 1994 | Incorporation |