AP03 |
Appointment (date: Wednesday 1st February 2023) of a secretary
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th February 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st January 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd January 2022
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th January 2022.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 20 Wares Farm, Redwall Lane Linton Maidstone ME17 4BA. Change occurred on Monday 18th November 2019. Company's previous address: C/O Nicholas Allen Berry Gardens Packhouse Redwall Lane Linton Maidstone Kent ME17 4BB England.
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 20 Wares Farm, Redwall Lane Linton Maidstone ME17 4BA. Change occurred on Monday 18th November 2019. Company's previous address: Unit 20 Wares Farm, Redwall Lane Linton Maidstone ME17 4BA England.
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th July 2017
filed on: 23rd, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address C/O Nicholas Allen Berry Gardens Packhouse Redwall Lane Linton Maidstone Kent ME17 4BB. Change occurred on Monday 8th February 2016. Company's previous address: Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN.
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th February 2016
|
capital |
|
AUD |
Auditor's resignation
filed on: 5th, August 2015
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, July 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 28th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 12th, February 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 7th February 2014 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 28th, May 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 18th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th January 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 16th, May 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th January 2011
filed on: 22nd, February 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th February 2011
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 30th, April 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th January 2010
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 3rd November 2009) of a secretary
filed on: 3rd, November 2009
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd November 2009
filed on: 2nd, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 17th, March 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 21st January 2009 - Annual return with full member list
filed on: 21st, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 27th, May 2008
|
accounts |
Free Download
(3 pages)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 23rd April 2008 Director appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 23rd April 2008 Secretary appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated director
filed on: 23rd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 23rd April 2008 Director appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(2 pages)
|
225 |
Prev sho from 31/01/2008 to 31/12/2007
filed on: 28th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/08 from: narrow quay house narrow quay bristol BS1 4AH
filed on: 29th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: narrow quay house narrow quay bristol BS1 4AH
filed on: 29th, January 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 29th January 2008 - Annual return with full member list
filed on: 29th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Tuesday 6th March 2007 New director appointed
filed on: 6th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 6th March 2007 New director appointed
filed on: 6th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 21st February 2007 New secretary appointed
filed on: 21st, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 21st February 2007 New secretary appointed
filed on: 21st, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed berry gardens LIMITEDcertificate issued on 07/02/07
filed on: 7th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed berry gardens LIMITEDcertificate issued on 07/02/07
filed on: 7th, February 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2007
|
incorporation |
Free Download
(18 pages)
|