Berglen 1997 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BERGLEN FURNITURE LIMITED
BERGLEN GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 01090187 Record last updated Saturday, May 5, 2018 7:17:04 PM UTC Official Address 1 Park Row Leeds West Yorkshire Ls1 5ab City And Hunslet There are 777 companies registered at this street
Postal Code LS1 5AB Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Mar 27, 2018 Resignation of one Director (a man) Registry Mar 27, 2018 Appointment of a man as Director and Accountant Notices Dec 4, 2014 Notices to creditors Registry Nov 17, 2014 Annual return Financials Sep 30, 2014 Annual accounts Registry Jun 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 18, 2013 Annual return Financials Sep 24, 2013 Annual accounts Registry Jul 16, 2013 Appointment of a man as Director Registry Jun 25, 2013 Resignation of one Director Registry Jun 13, 2013 Appointment of a man as None and Director Registry Jun 13, 2013 Appointment of a man as Director and None Registry Jan 4, 2013 Annual return Registry Jan 3, 2013 Resignation of one Director Registry Dec 23, 2012 Five appointments: 5 men Registry Dec 23, 2012 Five appointments: 5 men 1090... Registry Dec 23, 2012 Resignation of 2 people: one Secretary Registry Dec 23, 2012 Resignation of 2 people: one Company Executive, one Finance Controller and one Director (a man) Registry Dec 23, 2012 Four appointments: a woman and 3 men,: a woman and 3 men Registry Dec 23, 2012 Five appointments: 4 men and a woman,: 4 men and a woman Registry Dec 23, 2012 Resignation of 2 people: one Company Executive, one Finance Controller and one Director (a man) Registry Dec 23, 2012 Resignation of 2 people: one Solicitor, one Secretary and one Director (a man) Registry Nov 26, 2012 Resignation of one Finan Controller and one Director (a man) Financials Sep 24, 2012 Annual accounts Registry Nov 15, 2011 Annual return Financials Sep 12, 2011 Annual accounts Registry Nov 16, 2010 Annual return Financials Sep 25, 2010 Annual accounts Registry Jan 5, 2010 Annual return Financials Nov 19, 2009 Annual accounts Registry Oct 27, 2009 Change of registered office address Registry Oct 27, 2009 Change of registered office address 1131... Registry Oct 26, 2009 Resignation of one Director Registry Oct 26, 2009 Resignation of one Director 1131... Registry Nov 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 18, 2008 Notice of change of directors or secretaries or in their particulars 1131... Registry Nov 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 23, 2008 Appointment of a man as Director Registry Oct 23, 2008 Appointment of a man as Director 1131... Registry Dec 13, 2007 Annual return Financials Jun 20, 2007 Annual accounts Registry Dec 8, 2006 Annual return Financials Aug 18, 2006 Annual accounts Registry Mar 3, 2006 Resignation of a director Registry Dec 5, 2005 Annual return Registry Nov 14, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Aug 31, 2005 Annual accounts Financials Feb 14, 2005 Annual accounts 1131... Registry Feb 8, 2005 Appointment of a director Registry Jan 29, 2005 Resignation of a director Registry Jan 29, 2005 Resignation of a director 1131... Registry Dec 10, 2004 Annual return Registry Apr 7, 2004 Change in situation or address of registered office Registry Nov 27, 2003 Annual return Financials Oct 30, 2003 Annual accounts Registry Apr 1, 2003 Auditor's letter of resignation Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1131... Registry Dec 16, 2002 Annual return Financials Oct 9, 2002 Annual accounts Financials Jan 31, 2002 Annual accounts 1131... Registry Dec 12, 2001 Annual return Registry Oct 2, 2001 Resignation of a director Registry Oct 2, 2001 Resignation of a director 1131... Registry Oct 2, 2001 Resignation of a director Registry Jun 16, 2001 Appointment of a director Registry Dec 5, 2000 Annual return Financials Oct 30, 2000 Annual accounts Registry Aug 18, 2000 Particulars of a mortgage or charge Registry Aug 15, 2000 Change in situation or address of registered office Registry Dec 10, 1999 Particulars of a mortgage or charge Registry Dec 10, 1999 Particulars of a mortgage or charge 1131... Registry Dec 6, 1999 Annual return Financials Aug 2, 1999 Annual accounts Registry Jul 15, 1999 £ nc 25000/6000000 Registry Jul 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 15, 1999 Auth. allotment of shares and debentures Registry Jul 15, 1999 Auth. allotment of shares and debentures 1131... Registry Mar 3, 1999 Annual return Financials Nov 3, 1998 Annual accounts Registry Jan 21, 1998 Annual return Financials Sep 3, 1997 Annual accounts Registry Jan 2, 1997 Company name change Registry Jan 2, 1997 Change of name certificate Registry Nov 27, 1996 Annual return Financials Apr 29, 1996 Annual accounts Registry Jan 3, 1996 Annual return Financials Oct 23, 1995 Annual accounts Registry Dec 7, 1994 Annual return Registry Jun 15, 1994 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Registry Jun 15, 1994 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 1131... Registry Mar 16, 1994 Director resigned, new director appointed Registry Mar 16, 1994 Director resigned, new director appointed 1131... Registry Mar 1, 1994 Director's particulars changed Registry Mar 1, 1994 Director's particulars changed 1131... Financials Jun 7, 1993 Annual accounts Registry Mar 18, 1993 Elective resolution Registry Mar 10, 1993 Annual return Financials Jul 4, 1992 Annual accounts Registry Mar 6, 1992 Annual return