BERKELEY HOMES (THREE VALLEYS) LIMITED
Company number 05073598
- Company Overview for BERKELEY HOMES (THREE VALLEYS) LIMITED (05073598)
- Filing history for BERKELEY HOMES (THREE VALLEYS) LIMITED (05073598)
- People for BERKELEY HOMES (THREE VALLEYS) LIMITED (05073598)
- More for BERKELEY HOMES (THREE VALLEYS) LIMITED (05073598)
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) |
---|---|---|---|
23 Oct 2019 | CH01 | Director's details changed for Mrs Elkie Catherine Lucy Russell on 15 April 2018 | |
09 Oct 2019 | CH01 | Director's details changed for Miss Elkie Catherine Lucy Lees on 6 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Andrew Michael Saunders-Davies as a director on 23 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 May 2018 | TM02 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 | |
04 May 2018 | AP03 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Rameen Firoozan as a director on 31 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Miss Elkie Catherine Lucy Lees as a director on 13 December 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 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
25 Feb 2016 | CH01 | Director's details changed for Mr Steven Harrison on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Timothy John Rodway on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Andrew Michael Saunders-Davies on 25 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Robert Charles Grenville Perrins on 19 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Anthony William Pidgley on 19 February 2016 | |
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 | |
03 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 |