BERKELEY AFFORDABLE HOMES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 24/11/2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 01/02/2012

View Document

17/12/1117 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 09/11/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 REAPP AUDITOR 08/12/98

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 AUDITOR'S RESIGNATION

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 S386 DIS APP AUDS 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/95

View Document

21/06/9521 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/95

View Document

21/06/9521 June 1995 NC INC ALREADY ADJUSTED 25/04/95

View Document

21/06/9521 June 1995 � NC 100/800000 25/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: LANGTON PRIORY PORTSMOUTH RD GUILDFORD SURREY GU2 5EH

View Document

02/12/932 December 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED A.N.M. GARAGES LIMITED CERTIFICATE ISSUED ON 26/02/93

View Document

18/02/9318 February 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/04

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

05/07/925 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company