BURTON PLACE (MANCHESTER) MANAGEMENT LIMITED

04682871
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 2 Buy now
08 May 2024 officers Change of particulars for director (Simon Peter Wilson) 2 Buy now
03 May 2024 officers Change of particulars for director (Mr David Lawson) 2 Buy now
03 May 2024 officers Change of particulars for director (Miss Holly Johanna Dolan) 2 Buy now
03 May 2024 officers Change of particulars for director (Mr Michael Murray Moncrieff) 2 Buy now
03 May 2024 officers Change of particulars for director (Mr Peter Hargreaves) 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
17 Jan 2024 officers Termination of appointment of director (Oliver Edward Shimmin) 1 Buy now
08 Dec 2023 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
08 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
23 Jun 2023 accounts Annual Accounts 2 Buy now
19 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2023 officers Appointment of director (Mr David Lawson) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Carmel Bardsley) 1 Buy now
10 Jun 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 11 Buy now
14 Jan 2022 officers Termination of appointment of director (Han Kee Gan) 1 Buy now
13 May 2021 officers Change of particulars for director (Simon Peter Wilson) 2 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2021 officers Change of particulars for director (Mr Oliver Edward Shimmin) 2 Buy now
12 May 2021 officers Change of particulars for director (Mr Michael Murray Moncrieff) 2 Buy now
12 May 2021 officers Change of particulars for director (Mr Peter Hargreaves) 2 Buy now
12 May 2021 officers Change of particulars for director (Mr Han Kee Gan) 2 Buy now
12 May 2021 officers Change of particulars for director (Ms Carmel Bardsley) 2 Buy now
12 May 2021 officers Change of particulars for director (Miss Holly Johanna Dolan) 2 Buy now
09 Apr 2021 accounts Annual Accounts 2 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 officers Appointment of director (Mr Peter Hargreaves) 2 Buy now
05 Jun 2020 accounts Annual Accounts 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
14 Nov 2019 officers Appointment of director (Mr Han Kee Gan) 2 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
06 Feb 2019 officers Appointment of director (Mr Michael Murray Moncrieff) 2 Buy now
30 Jan 2019 officers Appointment of director (Ms Carmel Bardsley) 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
26 Jan 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 officers Appointment of director (Miss Holly Johanna Dolan) 2 Buy now
23 Jan 2018 officers Appointment of director (Mr Oliver Edward Shimmin) 2 Buy now
15 May 2017 officers Termination of appointment of director (Matthew Jon Hayes) 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
26 Jan 2017 officers Termination of appointment of director (Keith Barrett) 1 Buy now
24 Nov 2016 accounts Annual Accounts 2 Buy now
03 Mar 2016 annual-return Annual Return 10 Buy now
05 Feb 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 officers Appointment of director (Keith Barrett) 3 Buy now
18 Jan 2016 officers Termination of appointment of director (Urban Splash Director Limited) 1 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Kimberley Jane Essop) 1 Buy now
18 Jan 2016 officers Termination of appointment of director (Julian Peter Curnuck) 1 Buy now
12 Jan 2016 officers Appointment of director (Simon Peter Wilson) 2 Buy now
30 Dec 2015 officers Appointment of director (Matthew Jon Hayes) 2 Buy now
26 Apr 2015 annual-return Annual Return 14 Buy now
25 Mar 2015 accounts Annual Accounts 5 Buy now
28 Aug 2014 capital Return of Allotment of shares 4 Buy now
12 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 Aug 2014 resolution Resolution 51 Buy now
11 Apr 2014 annual-return Annual Return 9 Buy now
13 Mar 2014 officers Change of particulars for director (Julian Peter Curnuck) 2 Buy now
15 Jan 2014 accounts Annual Accounts 5 Buy now
26 Mar 2013 annual-return Annual Return 10 Buy now
25 Mar 2013 accounts Annual Accounts 5 Buy now
11 Dec 2012 officers Appointment of director (Julian Peter Curnuck) 3 Buy now
03 Dec 2012 officers Appointment of director (Julian Peter Curnuck) 2 Buy now
27 Nov 2012 officers Termination of appointment of director (Nicholas Edward Johnson) 1 Buy now
05 Apr 2012 annual-return Annual Return 11 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 officers Appointment of secretary (Mrs Kimberley Jane Essop) 2 Buy now
22 Dec 2011 incorporation Memorandum Articles 26 Buy now
22 Dec 2011 resolution Resolution 1 Buy now
22 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Mar 2011 accounts Annual Accounts 5 Buy now
08 Mar 2011 annual-return Annual Return 11 Buy now
14 Jan 2011 capital Return of Allotment of shares 4 Buy now
10 Nov 2010 officers Termination of appointment of director (Richard Oakes) 1 Buy now
10 Nov 2010 officers Appointment of director (Mr Nicholas Edward Johnson) 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for corporate director (Urban Splash Director Limited) 2 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
20 Jan 2010 officers Appointment of director (Mr Richard Edward Oakes) 2 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
24 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
18 Aug 2008 accounts Annual Accounts 5 Buy now
02 Jun 2008 accounts Annual Accounts 8 Buy now
21 May 2008 officers Appointment terminated director steven jackson 1 Buy now
01 Apr 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
19 Jul 2007 officers Director's particulars changed 1 Buy now
30 May 2007 officers Director resigned 1 Buy now
22 Mar 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
22 Mar 2007 address Location of register of members 1 Buy now
22 Mar 2007 address Location of debenture register 1 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: whittington hall whittington road worcester worcestershire WR5 2ZX 1 Buy now
02 Nov 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: timber wharf, 16-22 worsley street, castlefield manchester M15 4LD 1 Buy now
25 Sep 2006 officers New secretary appointed 3 Buy now
23 Aug 2006 accounts Annual Accounts 13 Buy now
14 Aug 2006 accounts Accounting reference date shortened from 31/03/06 to 30/09/05 1 Buy now
30 May 2006 officers Director resigned 1 Buy now