BURLINGTON HOUSE MANAGEMENT LIMITED
Company number 02629493
- Company Overview for BURLINGTON HOUSE MANAGEMENT LIMITED (02629493)
- Filing history for BURLINGTON HOUSE MANAGEMENT LIMITED (02629493)
- People for BURLINGTON HOUSE MANAGEMENT LIMITED (02629493)
- More for BURLINGTON HOUSE MANAGEMENT LIMITED (02629493)
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) |
---|---|---|---|
29 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from 2 2 Fourfield Close Tilley Lane, Headley Epsom Surrey KT18 6EN England to 41 Wandle Road Flat 3 Burlington House London SW17 7DL on 28 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Ms Babita Ittoo as a director on 28 July 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Dec 2020 | AD01 | Registered office address changed from 2 2 Fourfield Close Tilley Lane, Headley Epsom Surrey KT18 6EN England to 2 2 Fourfield Close Tilley Lane, Headley Epsom Surrey KT18 6EN on 20 December 2020 | |
20 Dec 2020 | AD01 | Registered office address changed from C/O Daniel Carrington 41, F2, Wandle Road Tooting Bec London SW17 7DL to 2 2 Fourfield Close Tilley Lane, Headley Epsom Surrey KT18 6EN on 20 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
28 Apr 2020 | PSC04 | Change of details for Mr Daniel Carl Carrington as a person with significant control on 23 March 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
07 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
18 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Oct 2015 | AP01 | Appointment of Miss Caroline Anne Beese as a director on 14 April 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of Charlotte Ann Sims as a director on 14 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
19 Nov 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Maclean 41 F2 Wandle Road London SW17 7DL United Kingdom to C/O Daniel Carrington 41, F2, Wandle Road Tooting Bec London SW17 7DL on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Niall Maclean as a director on 30 June 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Niall Maclean as a secretary on 30 June 2014 |