BURGESS HOUSE (WHYTELEAFE) RESIDENTS COMPANY LIMITED

05607064
SUITE H, HOLLIES HOUSE 230 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BL

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 3 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 3 Buy now
29 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 officers Termination of appointment of secretary (Numbers Associates Ltd) 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 3 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
06 May 2014 officers Appointment of corporate secretary (Numbers Associates Ltd) 2 Buy now
07 Mar 2014 officers Termination of appointment of secretary (Chansecs Limited) 1 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 9 Buy now
09 Jul 2012 officers Appointment of director (Mr Shaffick Marc Babwah) 2 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 accounts Annual Accounts 9 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 officers Change of particulars for director (Mr. Anthony Martin Dowle) 2 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Marc Babwah) 1 Buy now
10 Sep 2010 accounts Annual Accounts 9 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2010 officers Appointment of corporate secretary (Chansecs Limited) 3 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
28 May 2009 accounts Annual Accounts 9 Buy now
21 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from tudor house upper teddington road hampton wick KT4 1DY 1 Buy now
21 Aug 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 annual-return Return made up to 31/10/07; full list of members 6 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
03 May 2006 officers New secretary appointed 2 Buy now
03 May 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers Secretary resigned 1 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
31 Oct 2005 incorporation Incorporation Company 14 Buy now