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)
30 Mar 2011 AA Group of companies' accounts made up to 2 July 2010
22 Feb 2011 AD01 Registered office address changed from Station Bridge Yaxley Peterborough Cambs PE7 3EL United Kingdom on 22 February 2011
10 Feb 2011 AD01 Registered office address changed from 1 Commerce Road Lynch Wood Peterborough Cambs PE2 6LR United Kingdom on 10 February 2011
10 Feb 2011 AD01 Registered office address changed from Business Support Centre Station Bridge Yaxley Peterborough Cambridgeshire PE7 3EL on 10 February 2011
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 Dec 2010 AP01 Appointment of Mr John Hugh Box as a director
13 Dec 2010 AP01 Appointment of Mr David Thomas Frost as a director
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 18
17 Nov 2010 TM01 Termination of appointment of Paul Wilkinson as a director
07 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
23 Aug 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 17
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Aug 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 12
18 Aug 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 14
18 Aug 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 13
18 Aug 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 16
18 Aug 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 15
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 11
25 Jun 2010 AUD Auditor's resignation
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 May 2010 CH01 Director's details changed for Paul Nigel Wilkinson on 12 May 2010
29 Mar 2010 TM01 Termination of appointment of Marie Melnyk as a director
08 Mar 2010 AA Group of companies' accounts made up to 26 June 2009
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New non-voting ord shares 01/02/2010
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2010 CC04 Statement of company's objects
19 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders