Advanced company searchLink opens in new window

BERKELEY HOMES PUBLIC LIMITED COMPANY

Company number 04088248

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)
21 Oct 2019 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
18 Jul 2019 TM01 Termination of appointment of Andrew Michael Saunders-Davies as a director on 23 May 2019
15 May 2019 CH01 Director's details changed for Mr Peter James Smith on 18 April 2019
20 Mar 2019 TM01 Termination of appointment of Angus James Michie as a director on 14 February 2019
25 Feb 2019 PSC07 Cessation of The Berkeley Group Plc as a person with significant control on 6 April 2016
22 Feb 2019 PSC02 Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016
29 Oct 2018 AA Full accounts made up to 30 April 2018
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
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
01 May 2018 CH01 Director's details changed for Mr Justin Tibaldi on 14 April 2018
07 Nov 2017 AA Full accounts made up to 30 April 2017
13 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
02 May 2017 CH01 Director's details changed for Mr Justin Tibaldi on 15 June 2011
20 Apr 2017 CH01 Director's details changed for Mr Christopher Lee Gilbert on 17 June 2015
27 Feb 2017 CH01 Director's details changed for Mr Paul Mark Vallone on 24 February 2017
08 Nov 2016 AA Full accounts made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 6 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
12 Nov 2015 AA Full accounts made up to 30 April 2015
15 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 271,354.13
03 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
17 Jun 2015 AP01 Appointment of Mr Peter James Smith as a director on 17 June 2015