BURLEIGH MANAGEMENT LIMITED

08553816
2 BEACON END COURTYARD, LONDON ROAD STANWAY COLCHESTER CO3 0NU

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 5 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 5 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 5 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 5 Buy now
14 Sep 2020 accounts Annual Accounts 5 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 5 Buy now
23 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 officers Termination of appointment of secretary (Puxon Murray Llp) 1 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
18 Sep 2015 officers Change of particulars for corporate secretary (Puxon Murray Llp) 1 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 officers Termination of appointment of director (Colin Malcolm Grint) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Richard John Millard Collier) 1 Buy now
03 Mar 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 officers Termination of appointment of director (David Franklin Banks) 1 Buy now
13 Oct 2014 resolution Resolution 1 Buy now
29 Sep 2014 capital Return of Allotment of shares 3 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 officers Appointment of director (Mr Richard John Millard Collier) 2 Buy now
26 Feb 2014 officers Appointment of director (Mr Colin Malcolm Grint) 2 Buy now
26 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2014 officers Termination of appointment of director (John Smith) 1 Buy now
25 Feb 2014 officers Termination of appointment of director (Roger Morgan) 1 Buy now
11 Feb 2014 officers Termination of appointment of director (Timothy Dumenil) 1 Buy now
17 Sep 2013 officers Appointment of director (Mr John Edward Kitson Smith) 2 Buy now
05 Sep 2013 officers Change of particulars for director (Mr David Franklin Banks) 2 Buy now
30 Aug 2013 officers Appointment of director (Mr Roger Bramall Morgan) 2 Buy now
30 Aug 2013 officers Appointment of corporate secretary (Puxon Murray Llp) 2 Buy now
30 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Paul Healy) 1 Buy now
07 Jun 2013 officers Appointment of director (Mr Tim Dumenil) 2 Buy now
07 Jun 2013 officers Appointment of director (Mr Paul Brian Healy) 2 Buy now
07 Jun 2013 officers Appointment of director (Mr Stephen Howard Patrick May) 2 Buy now
03 Jun 2013 incorporation Incorporation Company 7 Buy now