BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-03 View Report
Confirmation statement. Statement with updates. 2023-05-12 View Report
Accounts. Accounts type full. 2022-11-01 View Report
Officers. Officer name: David Anthony Fox. Termination date: 2022-09-30. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Accounts. Accounts type dormant. 2021-10-11 View Report
Confirmation statement. Statement with updates. 2021-05-05 View Report
Officers. Change date: 2020-12-18. Officer name: Mr Robert Charles Grenville Perrins. 2021-02-08 View Report
Accounts. Accounts type dormant. 2020-10-26 View Report
Officers. Termination date: 2020-06-26. Officer name: Anthony William Pidgley. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Officers. Officer name: Mrs Ann Marie Dibben. Appointment date: 2020-01-06. 2020-01-08 View Report
Officers. Officer name: Wendy Joan Pritchard. Termination date: 2020-01-06. 2020-01-08 View Report
Officers. Appointment date: 2019-10-21. Officer name: Ms Wendy Joan Pritchard. 2019-10-21 View Report
Officers. Officer name: Jared Stephen Philip Cranney. Termination date: 2019-10-21. 2019-10-21 View Report
Accounts. Accounts type dormant. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type dormant. 2018-08-17 View Report
Officers. Officer name: Gemma Parsons. Termination date: 2018-05-04. 2018-05-24 View Report
Officers. Officer name: Mr Jared Stephen Philip Cranney. Appointment date: 2018-05-04. 2018-05-24 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type dormant. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Officers. Officer name: Ms Gemma Parsons. Appointment date: 2016-08-08. 2016-08-08 View Report
Officers. Termination date: 2016-08-08. Officer name: Elaine Anne Driver. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Officers. Change date: 2016-03-04. Officer name: Mr Anthony William Pidgley. 2016-03-04 View Report
Accounts. Accounts type dormant. 2015-11-12 View Report
Officers. Officer name: Nicolas Guy Simpkin. Termination date: 2015-09-23. 2015-09-24 View Report
Officers. Officer name: Mr Richard James Stearn. Change date: 2015-09-02. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Appointment date: 2015-04-13. Officer name: Mr Richard James Stearn. 2015-04-13 View Report
Officers. Change date: 2014-12-11. Officer name: Mr David Anthony Fox. 2014-12-11 View Report
Officers. Change date: 2014-12-11. Officer name: Mr Robert Charles Grenville Perrins. 2014-12-11 View Report
Accounts. Accounts type dormant. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Officers. Officer name: Alastair Bradshaw. 2014-03-10 View Report
Officers. Officer name: Ms Elaine Anne Driver. 2014-03-10 View Report
Accounts. Accounts type dormant. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type dormant. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Officers. Officer name: Richard Stearn. 2012-01-24 View Report
Officers. Officer name: Mr Alastair Bradshaw. 2012-01-24 View Report
Officers. Change date: 2011-11-17. Officer name: Mr Anthony William Pidgley. 2011-11-17 View Report
Accounts. Accounts type dormant. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type dormant. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report