Advanced company searchLink opens in new window

BERKELEY COURT (STAMFORD) LIMITED

Company number 02256879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 1991 363a Return made up to 31/12/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/90; full list of members
06 Mar 1991 AA Full accounts made up to 31 December 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1990
05 Mar 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Mar 1991 287 Registered office changed on 05/03/91 from: beech house witham park waterside south lincoln LN5 7JP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/03/91 from: beech house witham park waterside south lincoln LN5 7JP
05 Mar 1991 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
05 Feb 1991 AA Full accounts made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1989
13 Mar 1990 AA Full accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1988
23 Jan 1990 287 Registered office changed on 23/01/90 from: c/o simons of lincoln (estates) LTD 401 monks road lincoln LN3 4NU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/01/90 from: c/o simons of lincoln (estates) LTD 401 monks road lincoln LN3 4NU
23 Nov 1989 363 Return made up to 14/11/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/11/89; full list of members
13 Oct 1988 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
09 Aug 1988 122 Nc dec already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc dec already adjusted
09 Aug 1988 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jul 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Jul 1988 CERTNM Company name changed groundhold property management l imited\certificate issued on 08/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed groundhold property management l imited\certificate issued on 08/07/88
01 Jul 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jul 1988 287 Registered office changed on 01/07/88 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/07/88 from: 2 baches street london N1 6UB
12 May 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation