BURLINGHAM CARAVANS LTD

07227261
RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 11 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Philip Joseph Caulton) 2 Buy now
22 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 accounts Annual Accounts 11 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2023 officers Change of particulars for director (Mr Philip Joseph Caulton) 2 Buy now
24 May 2022 accounts Annual Accounts 11 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 11 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 11 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2019 accounts Annual Accounts 11 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Appointment of director (Mr Christopher Frank Ford) 2 Buy now
27 Jul 2018 accounts Annual Accounts 10 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 mortgage Registration of a charge 7 Buy now
25 Jan 2018 mortgage Registration of a charge 6 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 accounts Annual Accounts 9 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
16 Mar 2016 accounts Annual Accounts 9 Buy now
04 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 accounts Annual Accounts 9 Buy now
16 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 accounts Annual Accounts 9 Buy now
23 Apr 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 officers Appointment of director (Mr Philip Caulton) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Paul Richardson) 1 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
13 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2011 accounts Annual Accounts 2 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
19 May 2011 officers Appointment of director (Mr Paul Richardson) 2 Buy now
19 May 2011 officers Termination of appointment of director (Christopher Sinnott) 1 Buy now
19 May 2011 officers Termination of appointment of director (Christopher Ford) 1 Buy now
16 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2010 capital Return of Allotment of shares 4 Buy now
29 Apr 2010 officers Appointment of director (Mr Christopher Frank Ford) 3 Buy now
29 Apr 2010 officers Appointment of director (Christopher Anthony Sinnott) 3 Buy now
29 Apr 2010 officers Termination of appointment of director (Joanna Saban) 2 Buy now
19 Apr 2010 incorporation Incorporation Company 7 Buy now