- Company Overview for BURGESS THOMPSON & RICHARDSON LIMITED (03119684)
- Filing history for BURGESS THOMPSON & RICHARDSON LIMITED (03119684)
- People for BURGESS THOMPSON & RICHARDSON LIMITED (03119684)
- Charges for BURGESS THOMPSON & RICHARDSON LIMITED (03119684)
- More for BURGESS THOMPSON & RICHARDSON LIMITED (03119684)
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) |
---|---|---|---|
27 Aug 2019 | AD01 | Registered office address changed from 11 High Street Boston Lincolnshire PE21 8SH to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 27 August 2019 | |
26 Jul 2019 | MA | Memorandum and Articles of Association | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | MR01 | Registration of charge 031196840002, created on 27 June 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
01 Nov 2018 | CH01 | Director's details changed for Mr Simon Richard Drew on 31 October 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 | |
25 Jan 2018 | PSC02 | Notification of Links Investment Holdings Limited as a person with significant control on 8 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of T & R (Management) Ltd as a person with significant control on 8 December 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 8 December 2017 | |
11 Dec 2017 | AP03 | Appointment of Mr Simon Drew as a secretary on 8 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Christopher Wade as a secretary on 8 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Desmond Joseph O'connor as a director on 8 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Simon Richard Drew as a director on 8 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Michael George Roberts as a director on 8 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
17 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Michael George Roberts on 12 April 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|