- Company Overview for BERKELEY HOMES (SOUTHALL) LIMITED (06013820)
- Filing history for BERKELEY HOMES (SOUTHALL) LIMITED (06013820)
- People for BERKELEY HOMES (SOUTHALL) LIMITED (06013820)
- Charges for BERKELEY HOMES (SOUTHALL) LIMITED (06013820)
- More for BERKELEY HOMES (SOUTHALL) LIMITED (06013820)
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) |
---|---|---|---|
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
24 Oct 2019 | TM02 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 | |
04 Jun 2019 | AP01 | Appointment of Mrs Penelope Jane Valbonesi as a director on 3 June 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
23 Nov 2018 | AA | Full accounts 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 | |
07 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
05 Feb 2018 | PSC07 | Cessation of St James Group Limited as a person with significant control on 1 February 2018 | |
05 Feb 2018 | PSC02 | Notification of Berkeley Homes Public Limited Company as a person with significant control on 1 February 2018 | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
12 Sep 2017 | CH01 | Director's details changed for Miss Alison Jane Dowsett on 14 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Damian Joseph Leydon on 7 July 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Peter Kemkers on 22 March 2016 | |
27 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Nigel Graham Davis as a director on 13 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Karl Whiteman as a director on 13 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Damian Joseph Leydon as a director on 13 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 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 | |
08 Apr 2016 | TM01 | Termination of appointment of Paul Ivan Hopkins as a director on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Clive Nicholas Walter as a director on 8 April 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |