Advanced company searchLink opens in new window

BERKELEY HOMES (SOUTHALL) LIMITED

Company number 06013820

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)
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
26 Sep 2015 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015
08 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
03 Mar 2015 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
17 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
21 Aug 2014 MR01
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
10 Apr 2014 AP01 Appointment of Mr Clive Nicholas Walter as a director
10 Apr 2014 AP01 Appointment of Mr Paul Ivan Hopkins as a director
10 Apr 2014 AP01 Appointment of Mr Anthony William Pidgley as a director
10 Apr 2014 TM01 Termination of appointment of Benjamin Marks as a director
10 Apr 2014 AP01 Appointment of Mr Peter Kemkers as a director
05 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
05 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
03 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
26 Sep 2013 CERTNM Company name changed berkeley one hundred and forty-two LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
26 Sep 2013 CONNOT Change of name notice
05 Aug 2013 CH01 Director's details changed for Mr Benjamin James Marks on 26 July 2013
25 Jul 2013 AP01 Appointment of Miss Alison Jane Dowsett as a director
24 Jul 2013 AP01 Appointment of Mr Sean Ellis as a director
01 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Feb 2012 CH01 Director's details changed for Mr Benjamin James Marks on 8 February 2012