BERKELEY HOMES (CITY & EAST LONDON) 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

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

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

06/11/156 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

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 02/12/2014

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

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/08/136 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

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

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

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 02/02/2012

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

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

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

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

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

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

22/10/0922 October 2009 DIRECTOR'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

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

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

View Document

09/09/089 September 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

15/03/0815 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

29/02/0829 February 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

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/049 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED BERKELEY HOMES (SOUTH EAST LONDO N) LIMITED CERTIFICATE ISSUED ON 20/02/03

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED BERKELEY THIRTY-TWO LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/04/02

View Document

28/03/0128 March 2001 S80A AUTH TO ALLOT SEC 14/03/01

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/04/01

View Document

21/02/0121 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information