37 BURTON ROAD LTD

05993442
FLAT 2, 37 BURTON ROAD MANCHESTER ENGLAND M20 3GB

Documents

Documents
Date Category Description Pages
11 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2024 officers Appointment of director (Mr Elliott Jake Green) 2 Buy now
01 Oct 2024 officers Termination of appointment of director (Jemma Becker) 1 Buy now
01 Sep 2024 accounts Annual Accounts 3 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 3 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
23 May 2022 officers Appointment of director (Ms Alice Elizabeth Fidler) 2 Buy now
23 May 2022 officers Termination of appointment of director (Peter Chua) 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
16 Jul 2021 officers Appointment of director (Mr Samuel Grange Johnson) 2 Buy now
16 Jul 2021 officers Termination of appointment of director (Lisa Stephenson) 1 Buy now
28 Jun 2021 officers Appointment of director (Ms Jemma Becker) 2 Buy now
28 Jun 2021 officers Termination of appointment of director (Paul Sebastian Kimbell) 1 Buy now
21 May 2021 officers Appointment of director (Mr Philip Andrew Kemp) 2 Buy now
21 May 2021 officers Termination of appointment of director (Elizabeth Harrison) 1 Buy now
23 Nov 2020 accounts Annual Accounts 9 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
06 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Jay Anthony Tyson) 1 Buy now
06 Jun 2018 resolution Resolution 3 Buy now
06 Jun 2018 officers Appointment of director (Mr Jay Anthony Tyson) 2 Buy now
27 Feb 2018 officers Appointment of director (Ms Elizabeth Harrison) 2 Buy now
26 Feb 2018 officers Appointment of director (Mrs Julie Anne Hempstock) 2 Buy now
20 Feb 2018 officers Appointment of director (Mr Paul Sebastian Kimbell) 2 Buy now
16 Jan 2018 officers Termination of appointment of director (Helena Katie Reid) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 officers Termination of appointment of director (Allison Pendleton) 1 Buy now
03 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 officers Appointment of director (Mr Peter Chua) 2 Buy now
28 Jul 2017 officers Appointment of director (Ms Lisa Stephenson) 2 Buy now
28 Jul 2017 officers Appointment of director (Mr Jay Anthony Tyson) 2 Buy now
27 Jul 2017 accounts Annual Accounts 4 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 officers Appointment of director (Ms Helena Katie Reid) 2 Buy now
08 Sep 2016 officers Termination of appointment of director (Andy Matthias) 1 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 2 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Andy Matthias) 2 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2014 officers Appointment of director (Mr Andy Matthias) 2 Buy now
11 Jun 2014 officers Appointment of director (Mrs Allison Pendleton) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Jonathan Wynne) 1 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
22 Aug 2012 accounts Annual Accounts 5 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 officers Termination of appointment of director (Timothy Pendleton) 1 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
16 Jan 2011 officers Change of particulars for director (Mr Jonathan Owen Wynne) 2 Buy now
16 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2010 accounts Annual Accounts 9 Buy now
14 May 2010 officers Appointment of director (Mr Jonathan Owen Wynne) 2 Buy now
11 May 2010 officers Termination of appointment of director (Melanie Blackshaw) 1 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Timothy Samuel Pendleton) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Melanie Blackshaw) 2 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
23 Feb 2009 annual-return Return made up to 09/11/08; full list of members 5 Buy now
23 Feb 2009 officers Director's change of particulars / melanie blackshaw / 16/02/2009 1 Buy now
05 Sep 2008 accounts Annual Accounts 8 Buy now
18 Apr 2008 officers Appointment terminated director masud prohan 1 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from, 128 wellington road north, stockport, cheshire, SK4 2LL 1 Buy now
18 Apr 2008 officers Director appointed melanie blackshaw 2 Buy now
18 Apr 2008 officers Director appointed timothy samuel pendleton 2 Buy now
10 Apr 2008 officers Appointment terminated secretary realty management LIMITED 1 Buy now
12 Dec 2007 annual-return Return made up to 09/11/07; full list of members 9 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 128 wellington road north, heaton chapel, stockport, cheshire SK4 2LL 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT 1 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
19 Apr 2007 officers New secretary appointed 2 Buy now
19 Apr 2007 officers New director appointed 2 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
09 Nov 2006 incorporation Incorporation Company 15 Buy now