Background WavePink WaveYellow Wave

BERKELEY HOMES PUBLIC LIMITED COMPANY (04088248)

BERKELEY HOMES PUBLIC LIMITED COMPANY (04088248) is an active UK company. incorporated on 6 October 2000. with registered office in Surrey. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BERKELEY HOMES PUBLIC LIMITED COMPANY has been registered for 25 years. Current directors include EADY, Neil Leslie, GILBERT, Christopher Lee, PERRINS, Robert Charles Grenville and 5 others.

Company Number
04088248
Status
active
Type
plc
Incorporated
6 October 2000
Age
25 years
Address
19 Portsmouth Road, Surrey, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EADY, Neil Leslie, GILBERT, Christopher Lee, PERRINS, Robert Charles Grenville, RUSSELL, Elkie Catherine Lucy, STEARN, Richard James, TIBALDI, Justin, VALLONE, Paul Mark, WHITEMAN, Karl
SIC Codes
41100, 41202, 64203, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOMES PUBLIC LIMITED COMPANY

BERKELEY HOMES PUBLIC LIMITED COMPANY is an active company incorporated on 6 October 2000 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BERKELEY HOMES PUBLIC LIMITED COMPANY was registered 25 years ago.(SIC: 41100, 41202, 64203, 70100)

Status

active

Active since 25 years ago

Company No

04088248

PLC Company

Age

25 Years

Incorporated 6 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY
From: 6 October 2000To: 31 October 2000
Contact
Address

19 Portsmouth Road Cobham Surrey, KT11 1JG,

Timeline

37 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Feb 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 10 Apr 2024

EADY, Neil Leslie

Active
19 Portsmouth Road, SurreyKT11 1JG
Born November 1977
Director
Appointed 01 Oct 2025

GILBERT, Christopher Lee

Active
19 Portsmouth Road, SurreyKT11 1JG
Born September 1971
Director
Appointed 17 Jun 2015

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, SurreyKT11 1JG
Born April 1965
Director
Appointed 11 Oct 2000

RUSSELL, Elkie Catherine Lucy

Active
19 Portsmouth Road, SurreyKT11 1JG
Born June 1985
Director
Appointed 27 Nov 2019

STEARN, Richard James

Active
19 Portsmouth Road, SurreyKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

TIBALDI, Justin

Active
19 Portsmouth Road, SurreyKT11 1JG
Born July 1970
Director
Appointed 25 Sept 2008

VALLONE, Paul Mark

Active
The Roundell, BolneyRH17 5RE
Born July 1964
Director
Appointed 30 Nov 2005

WHITEMAN, Karl

Active
19 Portsmouth Road, SurreyKT11 1JG
Born February 1965
Director
Appointed 01 May 2001

BRADSHAW, Alastair

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 21 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 30 Jan 2009

DIBBEN, Ann Marie

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 06 Jan 2020
Resigned 10 Apr 2024

DRIVER, Elaine Anne

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 30 Sept 2005
Resigned 15 Feb 2008

PARSONS, Gemma

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PRITCHARD, Wendy Joan

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Secretary
Appointed 21 Oct 2019
Resigned 06 Jan 2020

PRITCHARD, Wendy Joan

Resigned
Summer Cottage, SevenoaksTN13 2LW
Secretary
Appointed 27 Nov 2003
Resigned 01 Feb 2004

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 06 Oct 2000
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 30 Jan 2009
Resigned 21 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

ALLPORT, Jeremy Cole

Resigned
24 Hillier Road, LondonSW11 6AU
Born September 1974
Director
Appointed 31 Jan 2006
Resigned 09 Jul 2006

BANGS, Stephen Anthony

Resigned
Cobbarn, Nr Tunbridge WellsTN3 9LA
Born November 1966
Director
Appointed 27 May 2003
Resigned 31 Mar 2008

BRAND, Alistair James

Resigned
4 Avonstowe Close, OrpingtonBR6 8NA
Born June 1961
Director
Appointed 01 May 2001
Resigned 04 Mar 2005

CALVERLEY, Charles

Resigned
99 Vanbrugh Park, LondonSE3 7AL
Born December 1970
Director
Appointed 14 Mar 2008
Resigned 23 Jun 2008

CHANT, Alisdair Mark

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born April 1967
Director
Appointed 01 May 2001
Resigned 17 Jun 2015

CLANFORD, Piers Martin

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born January 1970
Director
Appointed 25 Sept 2008
Resigned 17 Jun 2015

CURWEN, Philip James

Resigned
Sunnycroft, EpsomKT17 3HY
Born August 1972
Director
Appointed 22 Oct 2004
Resigned 31 Jan 2006

DICKINSON, Mark Davies

Resigned
The New House, TonbridgeTN10 4HD
Born March 1968
Director
Appointed 07 Sept 2005
Resigned 18 Jun 2007

FIROOZAN, Rameen

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born July 1964
Director
Appointed 27 May 2003
Resigned 17 Jun 2015

FLAY, Darryl John

Resigned
8 Readers Court, TestonME18 5EY
Born February 1963
Director
Appointed 01 May 2001
Resigned 31 Aug 2001

FOX, David Anthony

Resigned
19 Portsmouth Road, SurreyKT11 1JG
Born March 1967
Director
Appointed 01 May 2001
Resigned 17 Jun 2015

HODDER, Julian Paul

Resigned
Poundfield Lane, PlaistowRH14 0NZ
Born April 1971
Director
Appointed 27 May 2003
Resigned 26 Sept 2012

HODGES, Gary John

Resigned
Moonstone, WokingGU237DD
Born March 1961
Director
Appointed 01 May 2001
Resigned 31 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Auditors Resignation Company
21 March 2014
AUDAUD
Auditors Resignation Company
17 March 2014
AUDAUD
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Statement Of Companys Objects
17 November 2009
CC04CC04
Resolution
17 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288cChange of Particulars
Legacy
29 October 2008
363aAnnual Return
Legacy
15 October 2008
123Notice of Increase in Nominal Capital
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
122122
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 October 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288cChange of Particulars
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288cChange of Particulars
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363aAnnual Return
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
11 November 2003
88(2)R88(2)R
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Memorandum Articles
3 May 2003
MEM/ARTSMEM/ARTS
Resolution
3 May 2003
RESOLUTIONSResolutions
Resolution
3 May 2003
RESOLUTIONSResolutions
Resolution
3 May 2003
RESOLUTIONSResolutions
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
3 May 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
28 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288cChange of Particulars
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
6 June 2001
88(2)R88(2)R
Miscellaneous
6 June 2001
MISCMISC
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
10 October 2000
CERT8CERT8
Application To Commence Business
10 October 2000
117117
Incorporation Company
6 October 2000
NEWINCIncorporation