BERKELEY HOMES (WEST THAMES) LIMITED

Company Documents

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

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/12/249 December 2024 Termination of appointment of Charlotte Elizabeth Berrington as a director on 2024-12-06

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Dexter Whiting as a director on 2024-03-25

View Document

11/03/2411 March 2024 Appointment of Miss Charlotte Elizabeth Berrington as a director on 2024-03-11

View Document

20/02/2420 February 2024 Director's details changed for Mr James Thomas Purton on 2023-12-20

View Document

12/02/2412 February 2024 Director's details changed for Mr Raymond Jeffrey Clare on 2024-02-09

View Document

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

View Document

18/10/2318 October 2023 Director's details changed for Mr Marcus Giles Blake on 2023-10-12

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Document

29/11/2229 November 2022 Termination of appointment of Ian Antony Pearcey as a director on 2022-11-24

View Document

28/01/2228 January 2022 Appointment of Mr Clive Gordon Shepherd as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr Raymond Clare as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr David Gregory Tillotson as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr James Thomas Purton as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr Gareth John Cunnew as a director on 2022-01-27

View Document

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

View Document

07/01/227 January 2022 Director's details changed for Mr James Sutton Nettleton Bird on 2022-01-07

View Document

06/01/226 January 2022 Director's details changed

View Document

04/01/224 January 2022 Termination of appointment of Charlotte Sarah Tugwell (Nee Joseph) as a director on 2021-12-29

View Document

23/12/2123 December 2021 Appointment of Mr Mark Richard Elgar as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr James Paul Nicolson as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr James Bird as a director on 2021-12-22

View Document

26/10/2126 October 2021 Appointment of Mr Robert William Elliott as a director on 2021-10-11

View Document

26/10/2126 October 2021 Appointment of Mr Marcus Giles Blake as a director on 2021-10-11

View Document

26/10/2126 October 2021 Appointment of Mr Piers Martin Clanford as a director on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Ashley Kensington as a director on 2021-10-10

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS PENELOPE JANE VALBONESI

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JARED STEPHEN PHILIP CRANNEY / 04/05/2018

View Document

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

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR NIGEL GRAHAM DAVIS

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR DAMIAN JOSEPH LEYDON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR KARL WHITEMAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED BERKELEY NINETY-THREE LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

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

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

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

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 11/12/2014

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/08/139 August 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

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

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

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 08/02/2012

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

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

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

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

View Document

02/11/092 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/10/0920 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

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

20/03/0920 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

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

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

17/03/0817 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

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/11/0514 November 2005 S80A AUTH TO ALLOT SEC 27/10/05

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

19/10/0519 October 2005 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