BERKELEY COMMERCIAL DEVELOPMENTS LIMITED

Company Documents

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

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

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

View Document

19/12/2319 December 2023 Full accounts made up to 2023-04-30

View Document

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

View Document

19/01/2319 January 2023 Full accounts made up to 2022-04-30

View Document

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

View Document

01/11/211 November 2021 Full accounts 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

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

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

08/01/148 January 2014 FULL ACCOUNTS 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

03/10/123 October 2012 FULL ACCOUNTS 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

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

View Document

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

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 18/11/2011

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON DOWSETT

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN ELLIS

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

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

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

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

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

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

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LEWIS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN GILLOOLY

View Document

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

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0516 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

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

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

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

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

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

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

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

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

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

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

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/12/983 December 1998 RE SHARES 25/11/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

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

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR 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

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: G OFFICE CHANGED 11/02/96 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

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

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

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

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

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: G OFFICE CHANGED 25/02/94 LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

09/05/919 May 1991 NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8716 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 COMPANY NAME CHANGED BERKELEY HOMES (INVESTMENTS) LIM ITED CERTIFICATE ISSUED ON 20/06/86

View Document

05/11/845 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information