- Company Overview for BURGESS FARMS LIMITED (03107225)
- Filing history for BURGESS FARMS LIMITED (03107225)
- People for BURGESS FARMS LIMITED (03107225)
- Charges for BURGESS FARMS LIMITED (03107225)
- More for BURGESS FARMS LIMITED (03107225)
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
|
|
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
|
|
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 |