BURWOOD PARK ESTATE LIMITED

00218198
SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE ENGLAND KT13 9LZ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 7 Buy now
02 Jul 2024 officers Appointment of director (Mr Keith Richard Mullins) 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
22 Aug 2023 officers Termination of appointment of director (Ian William Marklew) 1 Buy now
01 Mar 2023 officers Appointment of director (Mr Torben Dal) 2 Buy now
01 Mar 2023 officers Appointment of director (Mr Ian William Marklew) 2 Buy now
28 Feb 2023 officers Appointment of director (Mrs Andrea Davis) 2 Buy now
27 Feb 2023 officers Second Filing Of Director Termination With Name 5 Buy now
23 Jan 2023 officers Appointment of director (Mr Damian Sutfcliffe) 2 Buy now
20 Jan 2023 officers Appointment of director (Mr Anthony Graham Van Hoffen) 2 Buy now
20 Jan 2023 officers Appointment of director (Mr David Anthony George) 2 Buy now
20 Jan 2023 officers Appointment of director (Mrs Claire Margaret Prescott) 2 Buy now
12 Dec 2022 officers Termination of appointment of director (Alan Edward David Patterson) 2 Buy now
23 Nov 2022 officers Termination of appointment of director (Michael Reed) 1 Buy now
23 Nov 2022 officers Termination of appointment of director (Kathleen Martha Mcdougall) 1 Buy now
23 Nov 2022 officers Termination of appointment of director (William Bland) 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 7 Buy now
01 Oct 2021 officers Termination of appointment of director (Peter Julian Gover) 1 Buy now
17 Sep 2021 officers Termination of appointment of director (Judith Dunjay) 1 Buy now
21 Oct 2020 officers Appointment of director (Mr Michael Reed) 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 officers Appointment of director (Mr Brian George Williams) 2 Buy now
28 Aug 2020 officers Termination of appointment of director (Jeremy Alexander Hartill) 1 Buy now
01 Jun 2020 officers Appointment of director (Mr Jeremy Alexander Hartill) 2 Buy now
28 May 2020 officers Appointment of director (Mrs Kathleen Mcdougall) 2 Buy now
28 May 2020 officers Appointment of director (Mr Alan Patterson) 2 Buy now
27 May 2020 officers Appointment of director (Mr William Bland) 2 Buy now
27 May 2020 officers Appointment of director (Mrs Judith Dunjay) 2 Buy now
12 May 2020 officers Termination of appointment of director (John Anthony Bamsey) 1 Buy now
07 Jan 2020 resolution Resolution 2 Buy now
07 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2020 officers Termination of appointment of secretary (James Conlan) 1 Buy now
02 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jan 2020 officers Termination of appointment of director (Colin Michael Mayes) 1 Buy now
01 Jan 2020 officers Termination of appointment of director (James Conlan) 1 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 officers Appointment of director (Mr Peter Julian Gover) 2 Buy now
31 Dec 2019 officers Appointment of director (Mr John Anthony Bamsey) 2 Buy now
19 Dec 2019 accounts Annual Accounts 22 Buy now
19 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 21 Buy now
28 May 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 22 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 21 Buy now
28 Apr 2017 mortgage Registration of a charge 23 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
16 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Nov 2016 insolvency Solvency Statement dated 20/10/16 1 Buy now
16 Nov 2016 resolution Resolution 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 22 Buy now
05 Dec 2015 mortgage Statement of satisfaction of a charge 6 Buy now
05 Dec 2015 mortgage Statement of satisfaction of a charge 6 Buy now
05 Dec 2015 mortgage Statement of satisfaction of a charge 6 Buy now
05 Dec 2015 mortgage Statement of satisfaction of a charge 6 Buy now
31 Oct 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 18 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 17 Buy now
09 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2014 accounts Annual Accounts 18 Buy now
19 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 18 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 20 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
24 Aug 2011 accounts Annual Accounts 29 Buy now
05 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
19 May 2011 resolution Resolution 31 Buy now
02 May 2011 officers Termination of appointment of director (Robin Howard) 1 Buy now
02 May 2011 officers Termination of appointment of director (Arthur Guinness) 1 Buy now
02 May 2011 officers Termination of appointment of director (Georgia Fanshawe) 1 Buy now
02 May 2011 officers Termination of appointment of director (Edward Clive) 1 Buy now
02 May 2011 officers Termination of appointment of director (Victoria Montagu) 1 Buy now
17 Dec 2010 annual-return Annual Return 8 Buy now
17 Dec 2010 officers Change of particulars for secretary (Mr James Conlan) 1 Buy now
30 Sep 2010 accounts Annual Accounts 28 Buy now
09 Dec 2009 annual-return Annual Return 17 Buy now
02 Dec 2009 officers Change of particulars for director (Arthur Edward Rory Guinness) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Lady Honor Victoria Montagu) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Robin Ivan Howard) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Colin Michael Mayes) 2 Buy now
02 Dec 2009 officers Change of particulars for director (The Hon Georgia Honor Margeretha Fanshawe) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Edward George Clive) 2 Buy now