Advanced company searchLink opens in new window

BERKELEY HOMES GROUP LIMITED

Company number 04015128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
21 Dec 2015 TM01 Termination of appointment of Benjamin James Marks as a director on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr David Martin Lowry as a director on 21 December 2015
06 Nov 2015 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
03 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
27 May 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
31 Mar 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 25 March 2015
11 Dec 2014 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 11 December 2014
04 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
07 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
07 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
06 Aug 2013 CH01 Director's details changed for Mr Benjamin James Marks on 26 July 2013
05 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 Jan 2012 TM02 Termination of appointment of Richard Stearn as a secretary
23 Jan 2012 AP03 Appointment of Mr Alastair Bradshaw as a secretary
17 Jan 2012 TM01 Termination of appointment of Richard Stearn as a director
17 Jan 2012 AP01 Appointment of Mr Benjamin James Marks as a director
04 Jul 2011 CERTNM Company name changed berkeley twenty-five LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
16 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01