BURGESS PARTNERSHIP LIMITED

03617863
10 SOUTH PARADE, LEEDS SOUTH PARADE LEEDS ENGLAND LS1 5QS

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 2 Buy now
31 Aug 2021 accounts Annual Accounts 2 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 officers Termination of appointment of director (Paul Davies) 1 Buy now
10 Jun 2019 accounts Annual Accounts 2 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 3 Buy now
18 Nov 2016 accounts Annual Accounts 2 Buy now
11 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 officers Termination of appointment of director (John Dyfrig Jones) 1 Buy now
13 Jul 2015 officers Appointment of director (Mr Paul Davies) 2 Buy now
13 Jul 2015 officers Appointment of director (Mr Alistair Hamilton) 2 Buy now
27 Nov 2014 accounts Annual Accounts 3 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 officers Termination of appointment of secretary (Robin Coombes) 1 Buy now
31 Jan 2014 officers Termination of appointment of director (Robin Coombes) 1 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
13 Sep 2013 officers Change of particulars for director (Robin Coombes) 2 Buy now
22 Jul 2013 accounts Annual Accounts 3 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
23 May 2012 accounts Annual Accounts 3 Buy now
27 Oct 2011 accounts Annual Accounts 3 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
16 Sep 2010 annual-return Annual Return 6 Buy now
18 Aug 2010 accounts Annual Accounts 3 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
21 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2009 accounts Annual Accounts 1 Buy now
09 Sep 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
09 Sep 2008 officers Director appointed mr john dyfrig jones 1 Buy now
08 Sep 2008 officers Appointment terminated director daniel sharpe 1 Buy now
08 Sep 2008 officers Secretary appointed robin coombes 1 Buy now
08 Sep 2008 officers Appointment terminated secretary daniel sharpe 1 Buy now
10 Apr 2008 accounts Annual Accounts 1 Buy now
20 Aug 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
02 May 2007 accounts Annual Accounts 1 Buy now
28 Sep 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
18 May 2006 accounts Annual Accounts 1 Buy now
23 Aug 2005 annual-return Return made up to 19/08/05; full list of members 2 Buy now
23 Aug 2005 address Location of register of members 1 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: castle building womanby street cardiff south glamorgan CF10 1RG 1 Buy now
22 Aug 2005 officers Director's particulars changed 1 Buy now
15 Apr 2005 accounts Annual Accounts 1 Buy now
06 Sep 2004 accounts Annual Accounts 1 Buy now
13 Aug 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
23 Dec 2003 accounts Annual Accounts 1 Buy now
04 Sep 2003 annual-return Return made up to 19/08/03; full list of members 7 Buy now
27 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2003 annual-return Return made up to 19/08/02; full list of members 7 Buy now
05 Feb 2003 accounts Annual Accounts 2 Buy now
02 Feb 2002 accounts Annual Accounts 1 Buy now
21 Dec 2001 annual-return Return made up to 19/08/01; no change of members 6 Buy now
21 Dec 2001 annual-return Return made up to 19/08/00; full list of members 6 Buy now
09 Jan 2001 accounts Annual Accounts 2 Buy now
15 Jun 2000 accounts Annual Accounts 2 Buy now
15 Jun 2000 accounts Accounting reference date shortened from 31/08/99 to 31/03/99 1 Buy now
01 Jun 2000 address Registered office changed on 01/06/00 from: fitzalan house fitzalan road cardiff CF2 1XZ 1 Buy now
30 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
30 Sep 1999 officers New director appointed 2 Buy now
20 Sep 1999 officers Director resigned 1 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now
13 Sep 1999 annual-return Return made up to 19/08/99; full list of members 6 Buy now
18 Mar 1999 incorporation Memorandum Articles 15 Buy now
16 Mar 1999 change-of-name Certificate Change Of Name Company 3 Buy now
19 Aug 1998 incorporation Incorporation Company 20 Buy now