- Company Overview for BURLEY GARDENS LIMITED (02716507)
- Filing history for BURLEY GARDENS LIMITED (02716507)
- People for BURLEY GARDENS LIMITED (02716507)
- Registers for BURLEY GARDENS LIMITED (02716507)
- More for BURLEY GARDENS LIMITED (02716507)
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) |
---|---|---|---|
23 Sep 2019 | AP01 | Appointment of Mrs Keamogetse Davis as a director on 20 September 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Nancy Gillian Parker as a director on 1 August 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
03 Jun 2019 | AP01 | Appointment of Mr Derek Clarke as a director on 1 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
24 Apr 2019 | TM01 | Termination of appointment of Christine Janet Little as a director on 15 April 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Richard John Elwell on 28 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Matthew Allen on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Kenneth Baynes as a director on 19 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Richard Andrew Sellers on 28 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Anthony David Cox on 28 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mrs Penelope Gaye Allen on 28 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Barry Rivers on 28 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Nancy Gillian Parker on 28 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Stephen Paul Dellow on 28 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Christine Janet Little on 28 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Roger Charles Smith as a director on 24 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
13 Apr 2018 | AP01 | Appointment of Mr Malcolm Vaughan Edwards as a director on 12 April 2018 | |
09 Apr 2018 | AP03 | Appointment of Mrs Christine Janet Little as a secretary on 26 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Iain Nott as a secretary on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Iain Nott, Stuart House City Road Peterborough PE1 1QF England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 26 March 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Prof. Kenneth Baynes on 18 December 2017 |