BURLINGTON SLATE LIMITED

01781765
CAVENDISH HOUSE KIRKBY-IN-FURNESS CUMBRIA LA17 7UN

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 47 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2023 capital Return of Allotment of shares 3 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2023 mortgage Statement of release/cease from a charge 2 Buy now
09 Aug 2023 mortgage Statement of release/cease from a charge 2 Buy now
25 Jul 2023 incorporation Memorandum Articles 20 Buy now
25 Jul 2023 resolution Resolution 5 Buy now
05 Jul 2023 mortgage Registration of a charge 17 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2022 accounts Annual Accounts 53 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 52 Buy now
27 Jul 2021 mortgage Registration of a charge 53 Buy now
13 Jul 2021 mortgage Registration of a charge 29 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 officers Appointment of director (Richard John Page) 2 Buy now
27 Apr 2021 officers Appointment of director (Mr Stuart James Sims) 2 Buy now
27 Apr 2021 officers Termination of appointment of director (Michael Gerard Faughy) 1 Buy now
01 Apr 2021 accounts Annual Accounts 50 Buy now
05 Oct 2020 officers Appointment of director (Miss Lucy Victoria Winwood Armstrong) 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 48 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 accounts Annual Accounts 49 Buy now
14 Nov 2018 officers Termination of appointment of director (Thomas Felix) 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Appointment of director (Mr Michael Gerard Faughy) 2 Buy now
05 Jan 2018 accounts Annual Accounts 45 Buy now
06 Jun 2017 officers Termination of appointment of director (Duncan Neil Peake) 1 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
10 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2017 accounts Annual Accounts 47 Buy now
12 Oct 2016 officers Termination of appointment of director (Nicholas David Williams) 1 Buy now
13 May 2016 annual-return Annual Return 10 Buy now
21 Dec 2015 accounts Annual Accounts 39 Buy now
27 Nov 2015 officers Termination of appointment of director (Ronald Stuart Painter) 1 Buy now
27 Nov 2015 officers Appointment of director (Mr Thomas Felix) 2 Buy now
28 Oct 2015 accounts Amended Accounts 43 Buy now
28 Oct 2015 accounts Amended Accounts 41 Buy now
14 Aug 2015 officers Appointment of director (Mr David Neil Sarti) 2 Buy now
20 Apr 2015 annual-return Annual Return 10 Buy now
09 Mar 2015 mortgage Registration of a charge 12 Buy now
20 Nov 2014 accounts Annual Accounts 37 Buy now
24 Apr 2014 annual-return Annual Return 10 Buy now
04 Apr 2014 officers Appointment of director (Mr Ronald Stuart Painter) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Robert Irwin) 1 Buy now
14 Nov 2013 accounts Annual Accounts 35 Buy now
25 Apr 2013 annual-return Annual Return 10 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jul 2012 accounts Annual Accounts 32 Buy now
30 May 2012 annual-return Annual Return 10 Buy now
30 May 2012 officers Termination of appointment of director (Michael Ridding) 1 Buy now
15 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2011 officers Appointment of director (Mr Allen Joseph Gibb) 2 Buy now
27 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Michael Ridding) 1 Buy now
06 May 2011 annual-return Annual Return 11 Buy now
14 Apr 2011 accounts Annual Accounts 35 Buy now
01 Feb 2011 officers Appointment of secretary (Michael Ian Ridding) 2 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Currey & Co) 1 Buy now
18 Jan 2011 officers Termination of appointment of director (Michael Dickinson) 2 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2010 accounts Annual Accounts 43 Buy now
06 May 2010 annual-return Annual Return 10 Buy now
06 May 2010 officers Change of particulars for director (Right Honourable Grania Mary Lady Cavendish) 2 Buy now
06 May 2010 officers Change of particulars for director (Right Honourable Richard Hugh Baron Cavendish) 2 Buy now
05 May 2010 officers Change of particulars for director (Michael Ian Ridding) 2 Buy now
05 May 2010 officers Change of particulars for director (Mr Duncan Neil Peake) 2 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Currey & Co) 2 Buy now
05 May 2010 officers Change of particulars for director (Robert Charles Irwin) 2 Buy now
05 May 2010 officers Change of particulars for director (Michael Dickinson) 2 Buy now
13 Apr 2010 officers Appointment of director (Lucy Georgiana Cavendish) 3 Buy now
11 Feb 2010 officers Appointment of director (Nicholas David Williams) 3 Buy now
04 Jan 2010 officers Termination of appointment of director (Malcolm Hatch) 1 Buy now
17 Oct 2009 accounts Annual Accounts 20 Buy now