BERKELEY HOMES (WEST THAMES) LIMITED
Company number 05596699
- Company Overview for BERKELEY HOMES (WEST THAMES) LIMITED (05596699)
- Filing history for BERKELEY HOMES (WEST THAMES) LIMITED (05596699)
- People for BERKELEY HOMES (WEST THAMES) LIMITED (05596699)
- More for BERKELEY HOMES (WEST THAMES) LIMITED (05596699)
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
|
|
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
|
|
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
|
|
10 Mar 2014 | TM02 | Termination of appointment of Alastair Bradshaw as a secretary |