BURTS CHIPS LIMITED

03745420
308-310 ELVEDEN ROAD LONDON ENGLAND NW10 7ST

Documents

Documents
Date Category Description Pages
02 Aug 2024 address Change Sail Address Company With New Address 1 Buy now
04 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
27 Mar 2023 resolution Resolution 1 Buy now
27 Mar 2023 resolution Resolution 1 Buy now
27 Mar 2023 incorporation Memorandum Articles 32 Buy now
27 Mar 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 officers Termination of appointment of director (Yogeshchandra Maganbhai Patel) 1 Buy now
21 Mar 2023 officers Termination of appointment of director (David Alexander Nairn) 1 Buy now
21 Mar 2023 officers Termination of appointment of director (Timothy Geoffrey Kelly) 1 Buy now
21 Mar 2023 officers Termination of appointment of secretary (David Alexander Nairn) 1 Buy now
21 Mar 2023 officers Appointment of director (Mr Etienne Lecomte) 2 Buy now
02 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 4 Buy now
18 Jun 2021 mortgage Registration of a charge 71 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
21 Sep 2020 officers Appointment of secretary (Mr David Alexander Nairn) 2 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Michael Patrick Richard Cosby) 1 Buy now
21 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 4 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 3 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 14 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jul 2016 accounts Annual Accounts 27 Buy now
05 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
03 May 2016 officers Termination of appointment of director (Simon Richard Knight) 1 Buy now
03 May 2016 officers Termination of appointment of director (John Leonard Joseph) 1 Buy now
03 May 2016 officers Termination of appointment of director (Michael Patrick Richard Cosby) 1 Buy now
05 Apr 2016 resolution Resolution 3 Buy now
05 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
31 Mar 2016 resolution Resolution 2 Buy now
31 Mar 2016 insolvency Solvency Statement dated 29/03/16 2 Buy now
11 Jan 2016 mortgage Registration of a charge 26 Buy now
16 Dec 2015 mortgage Registration of a charge 8 Buy now
14 Dec 2015 mortgage Registration of a charge 9 Buy now
21 Oct 2015 mortgage Registration of a charge 9 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
09 Apr 2015 annual-return Annual Return 7 Buy now
08 Mar 2015 mortgage Registration of a charge 16 Buy now
03 Mar 2015 officers Termination of appointment of director (Ian Charles Brooking) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Nicholas Hurst) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Leane Bramhall) 1 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2014 officers Appointment of secretary (Mr Michael Patrick Richard Cosby) 2 Buy now
13 May 2014 officers Termination of appointment of secretary (Catherine Young) 1 Buy now
22 Apr 2014 annual-return Annual Return 9 Buy now
18 Mar 2014 accounts Annual Accounts 20 Buy now
21 Nov 2013 officers Appointment of director (Mr Simon Richard Knight) 2 Buy now
23 Apr 2013 mortgage Registration of a charge 17 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2013 annual-return Annual Return 8 Buy now
19 Mar 2013 accounts Annual Accounts 20 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
17 Sep 2012 officers Appointment of director (Mr Timothy Geoffrey Kelly) 2 Buy now
10 Aug 2012 officers Change of particulars for secretary (Miss Catherine Emilie Farrar) 1 Buy now
02 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Apr 2012 annual-return Annual Return 8 Buy now
26 Apr 2012 officers Change of particulars for director (Nicholas Hurst) 2 Buy now
19 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2012 officers Appointment of director (Yogeshchandra Maganbhai Patel) 2 Buy now
10 Apr 2012 officers Appointment of director (Michael Patrick Richard Cosby) 2 Buy now
10 Apr 2012 officers Appointment of director (Leane Bramhall) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Nicholas Hurst) 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Melvin Glyn) 1 Buy now
27 Feb 2012 officers Termination of appointment of secretary (John Joseph) 1 Buy now
15 Dec 2011 officers Appointment of secretary (Miss Catherine Emilie Farrar) 1 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
05 Oct 2011 officers Termination of appointment of director (Jonathan White) 1 Buy now
05 Oct 2011 officers Appointment of director (Mr John Leonard Joseph) 2 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2011 annual-return Annual Return 8 Buy now
14 Apr 2011 officers Appointment of director (Mr Melvin Glyn) 2 Buy now
19 Nov 2010 officers Termination of appointment of director (Peter Richardson) 1 Buy now
07 Jun 2010 accounts Annual Accounts 7 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2010 officers Change of particulars for director (Nicholas Hurst) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Jonathan George James Graham White) 2 Buy now