BERKELEY PARTNERSHIP HOMES LIMITED
Company number 02027578
- Company Overview for BERKELEY PARTNERSHIP HOMES LIMITED (02027578)
- Filing history for BERKELEY PARTNERSHIP HOMES LIMITED (02027578)
- People for BERKELEY PARTNERSHIP HOMES LIMITED (02027578)
- Charges for BERKELEY PARTNERSHIP HOMES LIMITED (02027578)
- More for BERKELEY PARTNERSHIP HOMES LIMITED (02027578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Aug 2016 | AP03 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mr Richard James Stearn on 2 September 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Anthony William Pidgley as a director on 23 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | CH01 | Director's details changed for Alisdair Mark Chant on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Robert Charles Grenville Perrins on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr David Anthony Fox on 2 February 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Mar 2014 | AP03 | Appointment of Ms Elaine Anne Driver as a secretary | |
05 Mar 2014 | TM02 | Termination of appointment of Alastair Bradshaw as a secretary | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Oct 2012 | TM01 | Termination of appointment of Julian Hodder as a director | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
14 Jan 2012 | TM02 | Termination of appointment of Richard Stearn as a secretary | |
13 Jan 2012 | AP03 | Appointment of Mr Alastair Bradshaw as a secretary | |
17 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |