BURLEY MANAGEMENT COMPANY LIMITED(THE)
Company number 01821408
- Company Overview for BURLEY MANAGEMENT COMPANY LIMITED(THE) (01821408)
- Filing history for BURLEY MANAGEMENT COMPANY LIMITED(THE) (01821408)
- People for BURLEY MANAGEMENT COMPANY LIMITED(THE) (01821408)
- More for BURLEY MANAGEMENT COMPANY LIMITED(THE) (01821408)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
16 May 2024 | AA | Total exemption full accounts made up to 25 December 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 25 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
06 Sep 2022 | AP01 | Appointment of Mrs Penelope Gaye Allen as a director on 7 March 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Christine Janet Little as a director on 7 March 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of Derek Arthur Clarke as a director on 19 November 2021 | |
06 Sep 2022 | TM01 | Termination of appointment of Sally Ann Butler as a director on 7 March 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England to 61a South Street Oakham LE15 6BG on 6 September 2022 | |
11 May 2022 | AD01 | Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF England to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 11 May 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
09 Nov 2020 | AD01 | Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF United Kingdom to 65 Deans Street Oakham Rutland LE15 6AF on 9 November 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from Lamin & White 65 Deans Street Oakham Rutland LE15 6AF United Kingdom to 65 Deans Street Oakham Rutland LE15 6AF on 10 February 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 24 December 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from Shouler and Son County Chambers Kings Road Melton Mowbray Leicestershire LE13 1QF to Lamin & White 65 Deans Street Oakham Rutland LE15 6AF on 22 January 2019 | |
13 Nov 2018 | AP01 | Appointment of Mrs Christine Janet Little as a director on 12 November 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Robert Leonard Little as a director on 15 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
25 Jun 2018 | AP01 | Appointment of Mrs Sally Ann Butler as a director on 1 June 2018 |