BURLINGTON CAPITAL PROPERTIES II LIMITED

06456323
9 SHERLOCK MEWS LONDON W1U 6DP

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 accounts Annual Accounts 2 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 officers Change of particulars for secretary (Elena Yamin Shahmoon) 1 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 20 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 14 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
21 Dec 2011 officers Change of particulars for secretary (Elena Yamin Shahmoon) 2 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 2 Buy now
16 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
06 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
06 Oct 2010 mortgage Particulars of a mortgage or charge 17 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 officers Change of particulars for corporate director (Bedrock Capital Limited) 2 Buy now
11 Jan 2010 address Change Sail Address Company 1 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2009 officers Appointment of director (Mr Stuart Michael Leighton) 2 Buy now
23 Nov 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
15 Jan 2009 officers Director's change of particulars / ES2 LIMITED / 07/02/2008 1 Buy now
15 Jan 2009 address Location of register of members 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from 55 baker street london W1U 7EU 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL 1 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 16 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 14 Buy now
08 Mar 2008 resolution Resolution 2 Buy now
03 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
27 Feb 2008 officers Secretary appointed elena yamin shahmoon 1 Buy now
25 Feb 2008 officers Appointment terminated secretary secretarial services LIMITED 1 Buy now
25 Jan 2008 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
18 Dec 2007 officers New secretary appointed 1 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
18 Dec 2007 incorporation Incorporation Company 16 Buy now