Advanced company searchLink opens in new window

BURNT TREE GROUP LIMITED

Company number 02384046

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)
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
  • GBP 100,000
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
  • GBP 100,000
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