BERKELEY HOMES (OXFORD & CHILTERN) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

27/01/2527 January 2025 Director's details changed for Ms Caroline Lisa Mchardy on 2022-08-22

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Deana Patricia Everingham as a director on 2024-03-31

View Document

30/04/2430 April 2024 Appointment of Mr Benjamin Hugh Ivey as a director on 2024-04-29

View Document

15/02/2415 February 2024 Director's details changed for Ms Caroline Lisa Mchardy on 2023-10-20

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mrs Elkie Catherine Lucy Russell on 2022-02-11

View Document

27/10/2327 October 2023 Termination of appointment of Timothy John Rodway as a director on 2023-10-27

View Document

08/06/238 June 2023 Appointment of Mr Paul Moore as a director on 2023-06-07

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR BRUCE WILLIAM LAWTON

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028438440011

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS DEANA PATRICIA EVERINGHAM

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELKIE CATHERINE LUCY RUSSELL / 15/04/2018

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELKIE CATHERINE LUCY LEES / 06/07/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS-DAVIES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RAMEEN FIROOZAN

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MISS ELKIE CATHERINE LUCY LEES

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028438440011

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRISON / 04/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RODWAY / 04/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 04/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SAUNDERS-DAVIES / 04/12/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 04/12/2014

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

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

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMEEN FIROOZAN / 29/04/2011

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMEEN FIROOZAN / 29/04/2011

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

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

View Document

17/11/0917 November 2009 ADOPT ARTICLES 06/11/2009

View Document

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

View Document

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

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY RODWAY

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

10/09/0810 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

11/06/0811 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/03/0818 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

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

View Document

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

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

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

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

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

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED BERKELEY HOMES (OXFORD) LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

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

02/04/962 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED

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

01/09/941 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 EXEMPTION FROM APPOINTING AUDITORS 29/04/94

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED WEDGWOOD HOMES LIMITED CERTIFICATE ISSUED ON 30/03/94

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: THE OLD HOUSE 4 HEATH ROAD WEYBRIDGE SURREY KT13 8TB

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

22/02/9422 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED AMORWELL LIMITED CERTIFICATE ISSUED ON 22/11/93

View Document

10/08/9310 August 1993 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