BURNLEE COURT (HOLMFIRTH) LIMITED

05059366
12 LAITHEBANK DRIVE HOLMBRIDGE HOLMFIRTH HD9 2PL

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 6 Buy now
23 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 6 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 6 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 6 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
02 Dec 2019 officers Appointment of director (Mrs Gillian Halliday) 2 Buy now
02 Dec 2019 officers Termination of appointment of director (Dena May Moss) 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Dec 2018 accounts Annual Accounts 5 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2017 accounts Annual Accounts 5 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
28 Mar 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 4 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
20 Jun 2013 accounts Annual Accounts 4 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
17 Jul 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
05 Apr 2011 officers Change of particulars for secretary (Mr Raymond Bowden) 2 Buy now
05 Apr 2011 officers Change of particulars for secretary (Mr Raymond Bowden) 2 Buy now
05 Apr 2011 officers Change of particulars for secretary (Mr Raymond Bowden) 2 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 officers Termination of appointment of director (Brian Sainsbury) 1 Buy now
04 Apr 2011 officers Termination of appointment of secretary (Sylvia Sainsbury) 1 Buy now
28 Mar 2011 officers Appointment of secretary (Mr Raymond Bowden) 1 Buy now
28 Mar 2011 officers Appointment of director (Mrs Dena May Moss) 2 Buy now
23 Mar 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 officers Change of particulars for director (Brian Sawsbury) 2 Buy now
23 Nov 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 annual-return Annual Return 2 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 officers Appointment of secretary (Sylvia Sainsbury) 3 Buy now
16 Dec 2009 officers Appointment of director (Brian Sawsbury) 3 Buy now
12 Dec 2009 officers Termination of appointment of secretary (Joan Beedle) 2 Buy now
12 Dec 2009 officers Termination of appointment of director (Emma Beedle) 2 Buy now
22 May 2009 accounts Annual Accounts 4 Buy now
23 Apr 2009 annual-return Annual return made up to 01/03/09 2 Buy now
12 Jan 2009 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Annual return made up to 01/03/08 2 Buy now
02 May 2007 accounts Annual Accounts 4 Buy now
11 Apr 2007 accounts Annual Accounts 3 Buy now
27 Mar 2007 annual-return Annual return made up to 01/03/07 4 Buy now
27 Mar 2007 officers New secretary appointed 2 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: 2 lower mill lane holmfirth west yorkshire HD9 2JB 1 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
19 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
13 Jun 2006 annual-return Annual return made up to 01/03/06 4 Buy now
17 Oct 2005 officers New director appointed 2 Buy now
17 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Oct 2005 address Registered office changed on 07/10/05 from: 2 lower mill lane holmfirth huddersfield west yorkshire HD9 2TT 1 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
21 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: c/o brickstone properties LTD unit F5 the falcon centre victoria street chadderton oldham lancashire OL9 0HB 1 Buy now
14 Jun 2005 accounts Annual Accounts 1 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: c/o brickstone properties LTD unit F5 falcon business centre chaddorton oldham OL9 9LH 1 Buy now
16 May 2005 annual-return Annual return made up to 01/03/05 4 Buy now
22 Mar 2004 officers New director appointed 2 Buy now
22 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
01 Mar 2004 incorporation Incorporation Company 18 Buy now