Advanced company searchLink opens in new window

C.J. BERRY LIMITED

Company number 03269941

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)
16 Dec 2009 AP01 Appointment of Mr Peter Howard Death as a director
16 Dec 2009 TM02 Termination of appointment of Andrew Mariner as a secretary
07 Oct 2009 AD01 Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 7 October 2009
09 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Jan 2009 363a Return made up to 28/10/08; change of members
15 May 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Apr 2008 288b Appointment terminated secretary marguerite landers
28 Apr 2008 288a Secretary appointed andrew philip john mariner
03 Jan 2008 363a Return made up to 28/10/07; full list of members
03 Jan 2008 287 Registered office changed on 03/01/08 from: c/o bond partners LLP the grange 100 high street southgate london N14 6TB
03 Jan 2008 288c Director's particulars changed
22 Dec 2007 AA Total exemption small company accounts made up to 30 June 2006
11 Oct 2007 88(3) Particulars of contract relating to shares
11 Oct 2007 88(2)R Ad 01/07/07--------- £ si 100@1=100 £ ic 2/102
09 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2007 123 £ nc 100/1000 11/06/07
24 Jan 2007 288c Director's particulars changed
24 Jan 2007 287 Registered office changed on 24/01/07 from: imperial buildings victoria road horley surrey RH6 7PZ
08 Nov 2006 363s Return made up to 28/10/06; full list of members
05 Jul 2006 AA Total exemption small company accounts made up to 30 June 2005
28 Feb 2006 AA Total exemption small company accounts made up to 30 June 2004
03 Nov 2005 363s Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 Oct 2005 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2005 288b Director resigned
13 Sep 2005 288b Secretary resigned