BERKELEY HOMES PUBLIC LIMITED COMPANY

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Allen Edmond Michaels as a director on 2025-04-14

View Document

25/02/2525 February 2025 Director's details changed for Mr Allen Edmond Michaels on 2025-02-24

View Document

25/02/2525 February 2025 Appointment of Mr Allen Edmond Michaels as a director on 2025-02-24

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 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

22/02/2422 February 2024 Termination of appointment of Allen Edmond Michaels as a director on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-01-25

View Document

17/01/2417 January 2024 Appointment of Mr Allen Edmond Michaels as a director on 2024-01-17

View Document

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

View Document

13/11/2313 November 2023 Termination of appointment of Allen Edmond Michaels as a director on 2023-11-13

View Document

09/11/239 November 2023 Appointment of Mr Allen Edmond Michaels as a director on 2023-11-09

View Document

01/11/231 November 2023 Full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Peter James Smith as a director on 2023-09-04

View Document

03/11/223 November 2022 Full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS MICHIE

View Document

25/02/1925 February 2019 CESSATION OF THE BERKELEY GROUP PLC AS A PSC

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BERKELEY GROUP PLC

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

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

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 14/04/2018

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 15/06/2011

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE GILBERT / 17/06/2015

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK VALLONE / 24/02/2017

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, 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

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR PETER JAMES SMITH

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAMEEN FIROOZAN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY LEWIS

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PIERS CLANFORD

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR CHANT

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NESBITT

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

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

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSEN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR THOMAS ANTHONY LEWIS OLSEN

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER VICTOR NESBITT / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SAUNDERS-DAVIES / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MICHIE / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR MARK CHANT / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS MARTIN CLANFORD / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FOX / 11/12/2014

View Document

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

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS PETERS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HODGES

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMEEN FIROOZAN / 09/10/2012

View Document

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

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 27/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 25/06/2012

View Document

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

View Document

21/12/1121 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

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 15/11/10 STATEMENT OF CAPITAL GBP 510262.13

View Document

30/03/1130 March 2011 15/11/10 STATEMENT OF CAPITAL GBP 427708.13

View Document

22/12/1022 December 2010 10/10/10 STATEMENT OF CAPITAL GBP 156354.13

View Document

22/12/1022 December 2010 30/09/10 STATEMENT OF CAPITAL GBP 271354.13

View Document

10/11/1010 November 2010 NC INC ALREADY ADJUSTED 23/11/2009

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/10/1013 October 2010 Annual return made up to 6 October 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

10/11/0910 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED NICOLAS GUY SIMPKIN

View Document

23/02/0923 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HODDER / 27/11/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0815 October 2008 NC INC ALREADY ADJUSTED 10/10/08

View Document

15/10/0815 October 2008 GBP NC 123908/170000.13 10/10/2008

View Document

15/10/0815 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/0815 October 2008 TRANSACTIONS / CONFLICTS OF INTEREST 10/10/2008

View Document

10/10/0810 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0810 October 2008 GBP NC 130000/123908 11/03/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MEANLEY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED PIERS MARTIN CLANFORD

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED JUSTIN TIBALDI

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

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES CALVERLEY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BANGS

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED MR CHARLES CALVERLEY

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED MR MICHAEL RUSSELL MEANLEY

View Document

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

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/033 May 2003 ARTICLES OF ASSOCIATION

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

03/05/033 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/033 May 2003 £ NC 100000/130000 25/04/03

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

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

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

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

View Document

06/06/016 June 2001 AMENDINF FORM 88(2)

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 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

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED BERKELEY TWENTY-SIX PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 31/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/10/0010 October 2000 APPLICATION COMMENCE BUSINESS

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

06/10/006 October 2000 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