- Company Overview for BURFORD BETA HOLDINGS LIMITED (04882988)
- Filing history for BURFORD BETA HOLDINGS LIMITED (04882988)
- People for BURFORD BETA HOLDINGS LIMITED (04882988)
- Charges for BURFORD BETA HOLDINGS LIMITED (04882988)
- More for BURFORD BETA HOLDINGS LIMITED (04882988)
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) |
---|---|---|---|
19 May 2017 | AD01 | Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 19 May 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
18 Apr 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
19 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Barry Porter on 1 September 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Julian Gleek on 1 September 2014 | |
07 Oct 2014 | CH03 | Secretary's details changed for Miss Patricia Anne Mary Nicholson on 1 September 2014 | |
17 Jul 2014 | AUD | Auditor's resignation | |
04 Jul 2014 | MISC | Section 519 | |
07 Jan 2014 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
21 Aug 2013 | AA | Group of companies' accounts made up to 30 November 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
24 Aug 2012 | AA | Group of companies' accounts made up to 30 November 2011 | |
07 Aug 2012 | TM01 | Termination of appointment of Petra Ekas as a director | |
25 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 May 2012 | TM01 | Termination of appointment of James Mcmahon as a director | |
15 May 2012 | TM01 | Termination of appointment of Nicholas Leslau as a director | |
05 Oct 2011 | AA | Group of companies' accounts made up to 30 November 2010 | |
03 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
06 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
06 Sep 2010 | AA | Group of companies' accounts made up to 30 November 2009 |