Advanced company searchLink opens in new window

BURGH ISLAND LIMITED

Company number 04219765

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)
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 May 2019 TM01 Termination of appointment of Duncan William Gray as a director on 24 May 2019
29 May 2018 PSC05 Change of details for Perry's Acre Ltd as a person with significant control on 25 May 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
14 May 2018 CH01 Director's details changed for Mr Giles Michael Gummer Fuchs on 11 May 2018
08 May 2018 AD01 Registered office address changed from 10 Canberra House Corbygate Business Park Corby NN17 5JG England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 8 May 2018
08 May 2018 PSC02 Notification of Perry's Acre Ltd as a person with significant control on 12 April 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2018 AD01 Registered office address changed from 30-32 New Bridge House New Bridge Street London EC4V 6BJ England to 10 Canberra House Corbygate Business Park Corby NN17 5JG on 27 April 2018
17 Apr 2018 MR01 Registration of charge 042197650007, created on 11 April 2018
16 Apr 2018 MR01 Registration of charge 042197650005, created on 11 April 2018
16 Apr 2018 MR01 Registration of charge 042197650006, created on 11 April 2018
12 Apr 2018 AP01 Appointment of Penelope Brown as a director on 11 April 2018
12 Apr 2018 TM01 Termination of appointment of Anthony Richard Orchard as a director on 11 April 2018
12 Apr 2018 AP01 Appointment of Mr Patrick Edward Booth-Clibborn as a director on 11 April 2018
12 Apr 2018 AP01 Appointment of Giles Fuchs as a director on 11 April 2018
12 Apr 2018 AP01 Appointment of Ms Julie Anne Ward as a director on 11 April 2018
12 Apr 2018 AP01 Appointment of Mr Duncan William Gray as a director on 11 April 2018
12 Apr 2018 AD01 Registered office address changed from Burgh Island Hotel Burgh Island Bigbury on Sea Devon TQ7 4BG to 30-32 New Bridge House New Bridge Street London EC4V 6BJ on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Deborah Maeve Clark as a director on 11 April 2018
12 Apr 2018 PSC07 Cessation of Anthony Richard Orchard as a person with significant control on 11 April 2018
12 Apr 2018 TM02 Termination of appointment of Deborah Maeve Clark as a secretary on 11 April 2018
12 Apr 2018 PSC07 Cessation of Deborah Maeve Clark as a person with significant control on 11 April 2018
14 Dec 2017 AA Total exemption full accounts made up to 30 September 2017