Advanced company searchLink opens in new window

BURMOND PROPERTIES LIMITED

Company number 00993317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
01 Aug 2019 RP04AR01 Second filing of the annual return made up to 10 August 2015
01 Aug 2019 RP04AR01 Second filing of the annual return made up to 10 August 2014
01 Aug 2019 RP04AR01 Second filing of the annual return made up to 10 August 2013
11 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 10/08/2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/06/2019.
24 Nov 2017 MR04 Satisfaction of charge 009933170011 in full
24 Nov 2017 MR04 Satisfaction of charge 009933170012 in full
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
18 Aug 2017 MR01 Registration of charge 009933170012, created on 17 August 2017
18 Aug 2017 MR01 Registration of charge 009933170011, created on 17 August 2017
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 AD01 Registered office address changed from , C/O Trial Systems Ltd, Trial Systems Ltd First Avenue, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WE to 46 Henhurst Hill Burton-on-Trent DE13 9TD on 24 April 2017
19 Aug 2016 CS01 10/08/16 Statement of Capital gbp 100
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 AP03 Appointment of Mrs Claire Rosemary Boyce as a secretary on 28 February 2016
26 Jul 2016 AP01 Appointment of Mr Peter Boyce as a director on 25 July 2016
26 Jul 2016 AP01 Appointment of Mrs Sonia Louise Perkins as a director on 25 July 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location 46 Henhurst Hill Burton-on-Trent Staffordshire DE13 9TD
21 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2019.