BURBAGE HALL MANAGEMENT COMPANY NO.1 LIMITED

05814425
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
12 Sep 2024 officers Termination of appointment of director (Habib Ul Rehman Akram) 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 accounts Annual Accounts 2 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Michael Mcewen) 2 Buy now
18 Apr 2023 officers Change of particulars for director (Miss Hayley Joanne Mary Parker) 2 Buy now
18 Apr 2023 officers Change of particulars for director (Mrs Sheila Marilyn Lucop) 2 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Habib Ul Rehman Akram) 2 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 accounts Annual Accounts 2 Buy now
03 Jan 2023 officers Change of particulars for director (Miss Hayley Joanne Mary Parker) 2 Buy now
03 Jan 2023 officers Change of particulars for director (Mr Michael Mcewen) 2 Buy now
03 Jan 2023 officers Change of particulars for director (Mrs Sheila Marilyn Lucop) 2 Buy now
03 Jan 2023 officers Change of particulars for director (Mr Habib Ul Rehman Akram) 2 Buy now
03 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 officers Appointment of corporate secretary (Dempster Management Services Limited) 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 2 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 2 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Malcolm Holland) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2019 officers Appointment of director (Mr Michael Mcewen) 2 Buy now
08 Mar 2019 officers Appointment of director (Mrs Sheila Marilyn Lucop) 2 Buy now
23 Feb 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 officers Termination of appointment of director (Philip Howard Moody) 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
08 Nov 2017 officers Termination of appointment of director (Elizabeth Anne Thompson) 1 Buy now
23 Aug 2017 officers Appointment of director (Miss Hayley Joanne Mary Parker) 2 Buy now
19 May 2017 officers Appointment of director (Mr Habib Ul Rehman Akram) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 officers Termination of appointment of director (Peter Bentley) 1 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
16 Feb 2016 accounts Annual Accounts 3 Buy now
21 Sep 2015 officers Appointment of director (Mrs Elizabeth Anne Thompson) 2 Buy now
13 Aug 2015 officers Appointment of director (Mr Philip Howard Moody) 2 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 3 Buy now
10 Nov 2014 officers Termination of appointment of director (Adrian Matthew Cross) 1 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Adrian Cross) 1 Buy now
03 Feb 2014 accounts Annual Accounts 3 Buy now
15 May 2013 annual-return Annual Return 7 Buy now
01 Mar 2013 accounts Annual Accounts 3 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
17 May 2011 annual-return Annual Return 7 Buy now
08 Nov 2010 officers Appointment of director (Adrian Matthew Cross) 4 Buy now
02 Nov 2010 officers Termination of appointment of director (Richard Roe) 2 Buy now
02 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
02 Nov 2010 capital Return of Allotment of shares 4 Buy now
02 Nov 2010 officers Appointment of secretary (Adrian Matthew Cross) 3 Buy now
02 Nov 2010 officers Appointment of director (Peter Bentley) 3 Buy now
02 Nov 2010 officers Appointment of director (Malcolm Holland) 3 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Richard Burke) 2 Buy now
25 Aug 2010 officers Appointment of director (Mr Richard Keith Roe) 3 Buy now
25 Aug 2010 officers Termination of appointment of director (Richard Burke) 2 Buy now
25 Aug 2010 officers Termination of appointment of director (Robert Tait) 2 Buy now
12 May 2010 annual-return Annual Return 7 Buy now
12 May 2010 officers Change of particulars for director (Robert John Murray Tait) 2 Buy now
12 May 2010 officers Change of particulars for director (Richard Charles Burke) 2 Buy now
07 Dec 2009 accounts Annual Accounts 5 Buy now
05 Jun 2009 annual-return Return made up to 11/05/09; full list of members 5 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
04 Jun 2009 address Location of register of members 1 Buy now
12 Nov 2008 accounts Annual Accounts 5 Buy now
12 Nov 2008 accounts Accounting reference date extended from 31/05/2008 to 30/06/2008 1 Buy now
23 Oct 2008 officers Appointment terminate, director lawrence lewis swycher logged form 1 Buy now
21 Oct 2008 officers Appointment terminated director lawrence swycher 1 Buy now
02 Sep 2008 annual-return Return made up to 11/05/08; full list of members 8 Buy now
19 Feb 2008 accounts Annual Accounts 5 Buy now
11 Oct 2007 capital Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 5/6 2 Buy now
15 Aug 2007 annual-return Return made up to 11/05/07; full list of members 8 Buy now
31 May 2007 capital Ad 27/04/07--------- £ si 1@1=1 £ ic 4/5 2 Buy now
31 May 2007 capital Ad 26/04/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
22 Dec 2006 capital Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
22 Dec 2006 capital Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 May 2006 incorporation Incorporation Company 21 Buy now