- Company Overview for BURNT TREE GROUP LIMITED (02384046)
- Filing history for BURNT TREE GROUP LIMITED (02384046)
- People for BURNT TREE GROUP LIMITED (02384046)
- Charges for BURNT TREE GROUP LIMITED (02384046)
- More for BURNT TREE GROUP LIMITED (02384046)
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) |
---|---|---|---|
02 Aug 2016 | AP03 | Appointment of Teresa Anne Holderer as a secretary on 31 July 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Thomas Paul Laffey as a secretary on 31 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Thomas Paul Laffey as a director on 31 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Lee Richard Kaplan as a director on 31 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of William Wayne Snyder as a director on 31 July 2016 | |
28 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 July 2015 | |
28 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
12 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
12 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Citco London Limited 7 Albemarle Street London W1S 4HQ | |
01 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
27 May 2016 | AD02 | Register inspection address has been changed to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ | |
17 Sep 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 May 2015 | AD01 | Registered office address changed from Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AB to C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB on 27 May 2015 | |
16 Oct 2014 | AP03 | Appointment of Thomas Paul Laffey as a secretary on 7 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Thomas Paul Laffey as a director on 7 August 2014 | |
11 Sep 2014 | AP01 | Appointment of William Wayne Snyder as a director on 7 August 2014 | |
11 Sep 2014 | AP01 | Appointment of Lee Richard Kaplan as a director on 7 August 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Stephen Robert Purkis as a secretary on 7 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Gareth John Jones as a director on 7 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Keith William Ashworth as a director on 7 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Christopher Sharp as a director on 7 August 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of William Francis Thomas as a director on 7 August 2014 |