BERKELEY HOMES (CHERTSEY) 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 2025-01-01 with no updates

View Document

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

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 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

30/09/2230 September 2022 Termination of appointment of David Anthony Fox as a director on 2022-09-30

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

15/04/1515 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

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FOX / 27/11/2014

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

05/03/145 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

25/07/1325 July 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

17/07/1217 July 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

19/12/1119 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

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

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY 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

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

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

View Document

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

View Document

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

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

09/09/089 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

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

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/02/0627 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

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

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

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

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

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

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

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 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

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

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

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

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 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

29/09/9629 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

02/04/962 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

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:
THE OLD HOUSE
4 HEATH ROAD
WEYBRIDGE
SURREY KT13 8TB

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

03/02/953 February 1995 FULL ACCOUNTS 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

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

View Document

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

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 SECRETARY RESIGNED

View Document

06/12/946 December 1994 NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 AUDITOR'S RESIGNATION

View Document

08/03/948 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:
THE OLD HOUSE
4 HEATH ROAD
WEYBRIDGE
SURREY KT13 8TB

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM:
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY, KT13 8DE

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED
CASHSIDE LIMITED
CERTIFICATE ISSUED ON 01/09/93

View Document

04/08/934 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9331 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 20/06/90

View Document

18/07/9018 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/908 June 1990 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