BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITED

Company Documents

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

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

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Document

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

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

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

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 ROBERT CHARLES GRENVILLE PERRINS / 03/12/2014

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

29/07/1329 July 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

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 26 April 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/05/114 May 2011 Annual return made up to 26 April 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

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/01/1026 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

23/10/0923 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

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

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

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

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

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED
BERKELEY ONE HUNDRED AND SIXTY-N
INE LIMITED
CERTIFICATE ISSUED ON 23/05/07

View Document

21/05/0721 May 2007 S80A AUTH TO ALLOT SEC 26/04/07

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information