- Company Overview for BURGH ISLAND LIMITED (04219765)
- Filing history for BURGH ISLAND LIMITED (04219765)
- People for BURGH ISLAND LIMITED (04219765)
- Charges for BURGH ISLAND LIMITED (04219765)
- More for BURGH ISLAND LIMITED (04219765)
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
|
|
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 |