Advanced company searchLink opens in new window

BERRY BROOK HOMES LIMITED

Company number 07105213

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)
14 Aug 2019 PSC02 Notification of Wbc (Holdings) Limited as a person with significant control on 14 April 2017
29 Jul 2019 AP01 Appointment of Mr John Stuart Kaiser as a director on 16 July 2019
29 Jul 2019 AP01 Appointment of Mr Patrick Francis Wright as a director on 16 July 2019
29 Jul 2019 AP01 Appointment of Mr Daniel Michael Sargeant as a director on 16 July 2019
06 Jun 2019 TM01 Termination of appointment of David Druce Chopping as a director on 6 June 2019
19 Dec 2018 AA Full accounts made up to 31 March 2018
16 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
16 Oct 2018 MR01 Registration of charge 071052130004, created on 28 September 2018
30 Jan 2018 MR01 Registration of charge 071052130003, created on 12 January 2018
27 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
11 Dec 2017 AA Full accounts made up to 31 March 2017
24 Nov 2017 MR01 Registration of charge 071052130002, created on 10 November 2017
24 Jul 2017 AP01 Appointment of Mr David Druce Chopping as a director on 22 June 2017
22 May 2017 AP03 Appointment of Rachel Susan Harrison as a secretary on 5 May 2017
22 May 2017 TM01 Termination of appointment of Andrew Moulton as a director on 21 April 2017
22 May 2017 TM01 Termination of appointment of Keith Ian Mckenzie as a director on 21 April 2017
22 May 2017 AP01 Appointment of Mr Derek Cash as a director on 21 April 2017
22 May 2017 AP01 Appointment of Mr Robin Hayden Roberts as a director on 21 April 2017
22 May 2017 AP01 Appointment of Mr William James Flood as a director on 21 April 2017
19 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
29 Dec 2016 AA Full accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000
17 Oct 2015 AA Full accounts made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3,000