BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

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 Accounts for a dormant company made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Harry James Hulton Lewis as a director on 2023-04-03

View Document

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

View Document

29/11/2229 November 2022 Termination of appointment of Graham John Chivers as a director on 2022-11-23

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIDGLEY

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BAINBRIDGE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE GILBERT / 29/01/2014

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAINBRIDGE / 03/11/2015

View Document

20/04/1720 April 2017 CHANGE PERSON AS DIRECTOR

View Document

18/01/1718 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

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRY

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STUART BAINBRIDGE

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

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

View Document

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

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

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

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARDEN

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

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

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DAVID JOHN CARDEN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODDER

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HODGES

View Document

23/07/1223 July 2012 Annual return made up to 19 July 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

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

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

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HODDER / 27/11/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

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

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/11/009 November 2000 S366A DISP HOLDING AGM 31/10/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 COMPANY NAME CHANGED BURSTFLAME LIMITED CERTIFICATE ISSUED ON 06/10/99

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information