Advanced company searchLink opens in new window

BURLINGTON HOUSE MANAGEMENT LIMITED

Company number 02629493

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)
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
  • GBP 4
19 Nov 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
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