JAMES BURDEN LIMITED

02702908
40 WEST MARKET BUILDING LONDON CENTRAL MARKETS SMITHFIELD LONDON EC1A 9PS

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 32 Buy now
24 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 31 Buy now
13 Oct 2023 officers Termination of appointment of director (James Burden) 1 Buy now
13 Oct 2023 officers Termination of appointment of director (Anthony Burden) 1 Buy now
03 Apr 2023 officers Termination of appointment of director (Patrick Murphy) 1 Buy now
03 Apr 2023 officers Appointment of director (Mr Patrick Murphy) 2 Buy now
03 Apr 2023 officers Appointment of director (Mr Patrick Murphy) 2 Buy now
03 Apr 2023 officers Termination of appointment of director (Desmond Mark Christopher Doyle) 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2022 accounts Annual Accounts 31 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 mortgage Registration of a charge 27 Buy now
03 Dec 2021 mortgage Registration of a charge 34 Buy now
03 Dec 2021 mortgage Registration of a charge 34 Buy now
01 Nov 2021 accounts Annual Accounts 30 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 officers Termination of appointment of director (Jonathan Lee Griffin) 1 Buy now
11 Feb 2021 accounts Annual Accounts 28 Buy now
11 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2020 officers Appointment of director (Mr Jonathan Lee Griffin) 2 Buy now
17 Nov 2020 officers Change of particulars for director (Mr Mohammed Ishaq Ishfaq) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Paul Nicholas Barbour) 1 Buy now
11 Sep 2020 mortgage Registration of a charge 34 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 officers Appointment of secretary (Mr Mohammed Ishfaq) 2 Buy now
15 Jan 2020 officers Termination of appointment of secretary (David Kennedy-Sloane) 1 Buy now
15 Jan 2020 officers Appointment of director (Mr Mohammed Ishaq Ishfaq) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (David Kennedy-Sloane) 1 Buy now
15 Jan 2020 officers Appointment of director (Mr Desmond Mark Christopher Doyle) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Andrew Neil Price) 1 Buy now
10 Sep 2019 accounts Annual Accounts 27 Buy now
04 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 resolution Resolution 26 Buy now
03 Apr 2019 officers Appointment of director (Mr Andrew Neil Price) 2 Buy now
03 Apr 2019 officers Appointment of director (Mr Paul Nicholas Barbour) 2 Buy now
03 Apr 2019 mortgage Registration of a charge 43 Buy now
02 Apr 2019 mortgage Registration of a charge 15 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2018 accounts Annual Accounts 30 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 28 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 accounts Annual Accounts 27 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
15 Jul 2015 accounts Annual Accounts 18 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
06 May 2015 officers Termination of appointment of director (Robert Peter Panting) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Jason Marshall) 1 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
17 Jul 2013 accounts Annual Accounts 16 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
23 Aug 2012 accounts Annual Accounts 17 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
15 Sep 2011 officers Change of particulars for director (Mr James Burden) 2 Buy now
15 Sep 2011 officers Change of particulars for director (Mr Anthony Burden) 2 Buy now
09 Sep 2011 accounts Annual Accounts 17 Buy now
14 Apr 2011 annual-return Annual Return 7 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Trevor Hussey) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Trevor Hussey) 2 Buy now
10 Aug 2010 accounts Annual Accounts 18 Buy now
28 Apr 2010 annual-return Annual Return 7 Buy now
28 Apr 2010 officers Appointment of secretary (Mr David Kennedy-Sloane) 1 Buy now
28 Apr 2010 officers Change of particulars for director (Robert Peter Panting) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Jason Marshall) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Stephen Welch) 2 Buy now
28 Apr 2010 officers Termination of appointment of secretary (Trevor Hussey) 1 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 officers Change of particulars for director (Mr David Kennedy-Sloane) 2 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
08 Aug 2009 accounts Annual Accounts 19 Buy now
15 Jun 2009 annual-return Return made up to 01/04/09; full list of members 5 Buy now
29 May 2009 officers Director appointed david kennedy-sloane 2 Buy now
21 May 2009 officers Appointment terminated director james burden 2 Buy now
18 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
02 Jul 2008 accounts Annual Accounts 20 Buy now
15 Apr 2008 annual-return Return made up to 01/04/08; full list of members 5 Buy now
24 Sep 2007 officers Director's particulars changed 1 Buy now
02 Aug 2007 accounts Annual Accounts 20 Buy now
21 May 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
20 Jul 2006 accounts Annual Accounts 21 Buy now
02 Jun 2006 annual-return Return made up to 01/04/06; full list of members 3 Buy now
02 Nov 2005 address Registered office changed on 02/11/05 from: southall business center 90 hammond road southall middlesex UB2 4EQ 1 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: 358 oldfield lane north greenford middlesex UB6 8PT 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: hermitage oast danns lane mereworth kent ME18 5LW 1 Buy now
17 Aug 2005 accounts Annual Accounts 15 Buy now
28 Apr 2005 annual-return Return made up to 01/04/05; full list of members 3 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ 1 Buy now
03 Jun 2004 resolution Resolution 1 Buy now
03 Jun 2004 accounts Annual Accounts 20 Buy now
21 Apr 2004 annual-return Return made up to 01/04/04; full list of members 8 Buy now