BERKELEY HOMES (CHILTERN) LIMITED

Company Documents

DateDescription
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

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

26/01/2426 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

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

27/10/2327 October 2023 Termination of appointment of Timothy John Rodway as a secretary 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

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

11/01/2211 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

22/01/1522 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 STEVEN HARRISON / 27/11/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RODWAY / 27/11/2014

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 ANDREW MICHAEL SAUNDERS-DAVIES / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RODWAY / 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

05/07/135 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

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

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 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

19/12/1119 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

30/06/1130 June 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

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

View Document

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

View Document

17/11/0917 November 2009 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

17/11/0917 November 2009 SECTION 175(5)(A) AND 550 QUOTED 09/11/2009

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

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

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

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

17/02/0617 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

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

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

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

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

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

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

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; 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

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

View Document

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

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

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

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED
BERKELEY HOMES (NORTH LONDON) LI
MITED
CERTIFICATE ISSUED ON 14/05/99

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

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

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

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

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR 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

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

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 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

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

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 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

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/9219 January 1992 ALTER MEM AND ARTS 02/01/92

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 15/11/91

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM:
C/O RM COMPANY SERVICES LTD.
3RD FLOOR
124-130 TABERNACLE STREET
LONDON EC2A 4SD

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 COMPANY NAME CHANGED
BUCKSDENE LIMITED
CERTIFICATE ISSUED ON 11/11/91

View Document

11/07/9111 July 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