Advanced company searchLink opens in new window

BURGESS FARMS LIMITED

Company number 03107225

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)
05 Aug 2019 SH03 Purchase of own shares.
25 Jul 2019 AA Group of companies' accounts made up to 28 December 2018
25 Jul 2019 SH03 Purchase of own shares.
14 May 2019 SH06 Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 200,989.10
18 Apr 2019 TM01 Termination of appointment of Robert Giles Russell Smith as a director on 14 March 2019
18 Apr 2019 TM01 Termination of appointment of David Michael Higgins as a director on 14 March 2019
15 Mar 2019 MR01 Registration of charge 031072250030, created on 13 March 2019
15 Mar 2019 MR01 Registration of charge 031072250031, created on 13 March 2019
05 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
06 Aug 2018 AA Group of companies' accounts made up to 29 December 2017
12 Jun 2018 TM01 Termination of appointment of Matthew Anthony Starbuck as a director on 31 May 2018
01 May 2018 TM01 Termination of appointment of John Hugh Box as a director on 30 April 2018
10 Oct 2017 TM02 Termination of appointment of Michael Charles Edward Fisher as a secretary on 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
29 Sep 2017 AA Group of companies' accounts made up to 23 December 2016
24 Aug 2017 CH01 Director's details changed for Mr Jason Charles Burgess on 9 August 2017
22 Jun 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 21
22 Jun 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 22
22 Jun 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 16
22 Jun 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 22
25 Apr 2017 CH01 Director's details changed for Mr David William Ashley Burgess on 25 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Andrew Stanley Burgess on 25 April 2017
03 Apr 2017 AD01 Registered office address changed from 1 Commerce Road Lynch Wood Peterborough PE2 6LR to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW on 3 April 2017
08 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 23 December 2016
13 Jan 2017 AP01 Appointment of Mr James Edward Barker as a director on 1 January 2017