- Company Overview for BERKSHIRE HOMES LIMITED (03450814)
- Filing history for BERKSHIRE HOMES LIMITED (03450814)
- People for BERKSHIRE HOMES LIMITED (03450814)
- Charges for BERKSHIRE HOMES LIMITED (03450814)
- More for BERKSHIRE HOMES LIMITED (03450814)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
22 Aug 2023 | MR01 | Registration of charge 034508140013, created on 11 August 2023 | |
11 Aug 2023 | MR01 | Registration of charge 034508140012, created on 11 August 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | SH08 | Change of share class name or designation | |
27 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | PSC04 | Change of details for Lynsi Johanson as a person with significant control on 9 August 2019 | |
13 Jan 2021 | CH01 | Director's details changed for Paul William Johanson on 9 August 2019 | |
13 Jan 2021 | PSC04 | Change of details for Paul William Johanson as a person with significant control on 9 August 2019 | |
13 Jan 2021 | CH03 | Secretary's details changed for Lynsi Johanson on 9 August 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates |