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)
23 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
09 Sep 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
23 Apr 2013 TM01 Termination of appointment of Michael Kachmer as a director
25 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
20 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
11 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Michael James Kachmer on 15 July 2010
21 Jul 2010 CH04 Secretary's details changed for Prima Secretary Limited on 15 July 2010
16 Oct 2009 TM01 Termination of appointment of Thomas Doerr as a director
12 Oct 2009 AP01 Appointment of Adrian David Gray as a director
07 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
17 Aug 2009 363a Return made up to 15/07/09; full list of members
04 Aug 2009 AA Full accounts made up to 27 September 2008
15 Jul 2009 288c Director's change of particulars / maurice jones / 27/10/2008
08 May 2009 287 Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
28 Mar 2009 288a Secretary appointed prima secretary LIMITED