- Company Overview for BURDETT LIMITED (03960299)
- Filing history for BURDETT LIMITED (03960299)
- People for BURDETT LIMITED (03960299)
- Charges for BURDETT LIMITED (03960299)
- More for BURDETT LIMITED (03960299)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from Unit 12 the Business Village Wexham Road Slough Berkshire SL2 5HF England to Richmond House New Road Merton Devon EX20 3EG on 17 January 2025 | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 14 November 2009
|
|
12 Apr 2023 | AP03 | Appointment of Mr Michael Stanley as a secretary on 12 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Michael Stanley as a director on 12 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Mark Stanley as a director on 12 April 2023 | |
12 Apr 2023 | TM02 | Termination of appointment of Mark Stanley as a secretary on 12 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Mark Stanley as a person with significant control on 12 April 2023 | |
05 Feb 2023 | TM01 | Termination of appointment of Michael Stanley as a director on 5 April 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
30 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Dec 2021 | AD01 | Registered office address changed from Tom Jones Boatyard Romney Lock Windsor Berks SL4 6HU to Unit 12 the Business Village Wexham Road Slough Berkshire SL2 5HF on 14 December 2021 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
13 Apr 2021 | PSC01 | Notification of Michael Stanley as a person with significant control on 30 April 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
28 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 |