Advanced company searchLink opens in new window

BERKELEY HOMES (SOUTH EAST LONDON) LIMITED

Company number 03710536

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)
13 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
20 Jan 2020 TM01 Termination of appointment of John Paul Sanders as a director on 17 January 2020
24 Oct 2019 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019
08 Jul 2019 TM01 Termination of appointment of Karrina Stella Oki as a director on 5 July 2019
13 Jun 2019 CH01 Director's details changed for Mr Neil Leslie Eady on 2 November 2018
12 Jun 2019 CH01 Director's details changed
30 May 2019 TM01 Termination of appointment of Harry James Hulton Lewis as a director on 30 May 2019
15 May 2019 CH01 Director's details changed for Mr Peter James Smith on 18 April 2019
02 May 2019 TM01 Termination of appointment of Antony Ball as a director on 26 April 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
05 Nov 2018 AP01 Appointment of Mr Neil Leslie Eady as a director on 1 November 2018
24 Oct 2018 TM01 Termination of appointment of Stephen Philip Gorman as a director on 24 October 2018
29 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Jun 2018 TM01 Termination of appointment of Glen Matthew Jones as a director on 22 March 2017
07 Jun 2018 AP01 Appointment of Mr Brian Benfield as a director on 4 June 2018
07 Jun 2018 AP01 Appointment of Mr Christopher Abel as a director on 4 June 2018
25 May 2018 CH01 Director's details changed for Mr Harry James Hulton Lewis on 29 September 2017
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
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Aug 2017 TM01 Termination of appointment of Piers Martin Clanford as a director on 13 July 2017
02 May 2017 CH01 Director's details changed for Mr Justin Tibaldi on 15 June 2011
25 Apr 2017 CH01 Director's details changed for Mr David Michael Mullin on 15 October 2015