Advanced company searchLink opens in new window

BERISFORD HOLDINGS LIMITED

Company number 02629465

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)
05 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
14 Feb 2017 TM01 Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
29 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
29 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
21 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 July 2016
04 Jul 2016 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU England to St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX on 4 July 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AA Audit exemption subsidiary accounts made up to 31 December 2014
26 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
24 Feb 2016 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 28 January 2016
24 Dec 2015 SH20 Statement by Directors
24 Dec 2015 SH19 Statement of capital on 24 December 2015
  • GBP 1
24 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
24 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem ac 08/12/2015
16 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalisation and allotment 01/12/2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2