BERKELEY HOMES (SOUTH LONDON) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-06-17

View Document

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

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Brian Keith Mckenzie as a director on 2024-05-29

View Document

16/05/2416 May 2024 Termination of appointment of David John Barry as a director on 2024-04-11

View Document

12/02/2412 February 2024 Director's details changed for Mr Brian Keith Mckenzie on 2020-08-19

View Document

09/02/249 February 2024 Director's details changed for Mr David John Barry on 2022-10-08

View Document

06/02/246 February 2024 Termination of appointment of James Matthew Davies as a director on 2024-01-31

View Document

26/01/2426 January 2024 Director's details changed for Mr James Matthew Davies on 2022-11-11

View Document

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

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Document

14/12/2214 December 2022 Termination of appointment of Mark David Tomlinson as a director on 2022-11-03

View Document

30/09/2230 September 2022 Termination of appointment of David Anthony Fox as a director on 2022-09-30

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

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FOX / 10/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIES / 10/12/2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR JOHN PAUL SANDERS

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR BRIAN KEITH MCKENZIE

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR MARK DAVID TOMLINSON

View Document

07/03/147 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

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

View Document

20/12/1120 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

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/11/0917 November 2009 ADOPT ARTICLES 05/11/2009

View Document

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

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

27/10/0927 October 2009 SECRETARY'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

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 10/12/2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JAMES DAVIES

View Document

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

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

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

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR GUY HODGSON

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIBALDI / 08/05/2008

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED STEVEN HAMILTON BROWN

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR GUY ST. JOHN HODGSON

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ANDERSON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR MICHAEL RUSSELL MEANLEY

View Document

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

View Document

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

View Document

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

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED
BERKELEY HOMES (NORTH EAST LONDO
N) LIMITED
CERTIFICATE ISSUED ON 23/05/07

View Document

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

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

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

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

12/09/0212 September 2002 S80A AUTH TO ALLOT SEC 05/09/02

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 S369(4) SHT NOTICE MEET 05/09/02

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information