BERKELEY MODULAR LIMITED

Company Documents

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

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr Brendan Twomey on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Brendan Twomey on 2024-01-29

View Document

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

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/02/2210 February 2022 Cessation of The Berkeley Group Plc as a person with significant control on 2020-04-29

View Document

10/02/2210 February 2022 Notification of Berkeley Homes Public Limited Company as a person with significant control on 2020-04-30

View Document

22/10/2122 October 2021 Full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR NIGEL GRAHAM DAVIS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED DR GRAHAM CLELAND CLELAND

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR KARL WHITEMAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 COMPANY NAME CHANGED BERKELEY TWO HUNDRED AND FIFTEEN LIMITED CERTIFICATE ISSUED ON 26/05/17

View Document

21/04/1721 April 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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