BURTON BUILDING MANAGEMENT COMPANY LIMITED

04120939
16 BURTON BUILDING 90 OLDHAM STREET MANCHESTER LANCS M4 1LJ

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 accounts Annual Accounts 4 Buy now
14 Sep 2023 accounts Annual Accounts 5 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Amended Accounts 4 Buy now
25 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 4 Buy now
22 Sep 2021 officers Change of particulars for director (Ms Caroline Simonds Hartwell) 2 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2021 accounts Annual Accounts 4 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 officers Appointment of director (Ms Caroline Simonds Hartwell) 2 Buy now
15 Feb 2020 accounts Annual Accounts 4 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 accounts Annual Accounts 5 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2018 officers Appointment of director (Mr Lee Hardman) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (Richard Thomas Forster Owen) 1 Buy now
15 Mar 2018 accounts Annual Accounts 4 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 officers Termination of appointment of director (Keith Oliver) 1 Buy now
16 Mar 2017 accounts Annual Accounts 4 Buy now
25 Feb 2017 officers Termination of appointment of director (George Bernard Oglesby) 1 Buy now
25 Feb 2017 officers Appointment of director (Mr Richard Thomas Forster Owen) 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Sep 2016 accounts Annual Accounts 4 Buy now
09 Dec 2015 annual-return Annual Return 7 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Dec 2014 annual-return Annual Return 8 Buy now
08 May 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 annual-return Annual Return 11 Buy now
13 Aug 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 officers Change of particulars for director (Bernard Oglesby) 4 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
08 Dec 2012 officers Change of particulars for director (Bernard Oglesby) 2 Buy now
04 Apr 2012 officers Appointment of director (Torgunn Ringsjo) 3 Buy now
20 Feb 2012 accounts Annual Accounts 4 Buy now
02 Feb 2012 annual-return Annual Return 14 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
10 Jan 2011 annual-return Annual Return 14 Buy now
10 Nov 2010 officers Appointment of secretary (George Bernard Oglesby) 3 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2010 officers Appointment of director (Mr Keith Oliver) 3 Buy now
15 Oct 2010 officers Termination of appointment of secretary (Darren Norris) 1 Buy now
12 Jul 2010 accounts Annual Accounts 4 Buy now
26 Mar 2010 officers Termination of appointment of director (Jane Wood) 1 Buy now
06 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Andrea Hawkins) 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Michael Cunniff) 1 Buy now
09 Dec 2009 annual-return Annual Return 11 Buy now
09 Dec 2009 officers Change of particulars for director (Michael John Cunniff) 2 Buy now
06 Jul 2009 accounts Annual Accounts 3 Buy now
10 Mar 2009 officers Director appointed dr jane diana dudley wood 2 Buy now
16 Jan 2009 annual-return Return made up to 07/12/08; full list of members 10 Buy now
16 Jan 2009 address Location of debenture register 1 Buy now
16 Jan 2009 address Location of register of members 1 Buy now
28 Jul 2008 accounts Annual Accounts 4 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from c/o complete property management aag the I zone university of bolton deane road bolton lancashire BL3 5AB 2 Buy now
15 Apr 2008 officers Director appointed michael john cunniff 2 Buy now
01 Apr 2008 officers Director appointed bernard oglesby 2 Buy now
27 Mar 2008 officers Appointment terminated director esther galan 1 Buy now
19 Dec 2007 annual-return Return made up to 07/12/07; full list of members 6 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
23 Aug 2007 officers Secretary's particulars changed 1 Buy now
22 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
22 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: jubilee house 10 durling street ardwick green manchester M12 6FS 1 Buy now
18 Jun 2007 officers New secretary appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
24 May 2007 officers New director appointed 2 Buy now
23 Apr 2007 accounts Annual Accounts 9 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: livingcity centre wilmott street southern gateway manchester M15 6BQ 1 Buy now
06 Mar 2007 capital Ad 01/08/06-14/08/06 £ si 3@1 2 Buy now
06 Mar 2007 annual-return Return made up to 07/12/06; full list of members 11 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: c/o stevens scanlan 73 mosley street manchester M2 3JN 1 Buy now
26 Jan 2006 annual-return Return made up to 07/12/05; full list of members 11 Buy now
10 Oct 2005 accounts Annual Accounts 11 Buy now
07 Jun 2005 annual-return Return made up to 07/12/04; full list of members 10 Buy now
02 Feb 2005 accounts Annual Accounts 8 Buy now
10 Mar 2004 annual-return Return made up to 07/12/03; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 7 Buy now
02 Jan 2003 annual-return Return made up to 07/12/02; full list of members 7 Buy now
13 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
13 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: 39A tavistock road london W11 1AR 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
31 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
31 Oct 2002 resolution Resolution 1 Buy now
31 Oct 2002 accounts Annual Accounts 4 Buy now
14 Mar 2002 resolution Resolution 1 Buy now
08 Jan 2002 annual-return Return made up to 07/12/01; full list of members 6 Buy now
21 Jan 2001 officers Secretary resigned 2 Buy now
21 Jan 2001 officers Director resigned 2 Buy now
21 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2001 officers New director appointed 2 Buy now
21 Jan 2001 address Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
07 Dec 2000 incorporation Incorporation Company 17 Buy now