Advanced company searchLink opens in new window

BERKELEY HOMES (WEST THAMES) LIMITED

Company number 05596699

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)
08 May 2018 CH03 Secretary's details changed for Mr Jared Stephen Philip Cranney on 4 May 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
20 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
10 Jul 2017 AP01 Appointment of Mr Nigel Graham Davis as a director on 3 July 2017
07 Jul 2017 AP01 Appointment of Mr Karl Whiteman as a director on 3 July 2017
07 Jul 2017 AP01 Appointment of Mr Damian Joseph Leydon as a director on 3 July 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
20 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
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
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
13 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
04 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
29 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
18 Dec 2014 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 18 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 11 December 2014
24 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
30 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
10 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary