BURGESS MANAGEMENT CONSULTANTS LIMITED
Company number 04989749
- Company Overview for BURGESS MANAGEMENT CONSULTANTS LIMITED (04989749)
- Filing history for BURGESS MANAGEMENT CONSULTANTS LIMITED (04989749)
- People for BURGESS MANAGEMENT CONSULTANTS LIMITED (04989749)
- Charges for BURGESS MANAGEMENT CONSULTANTS LIMITED (04989749)
- More for BURGESS MANAGEMENT CONSULTANTS LIMITED (04989749)
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) |
---|---|---|---|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Timothy Michael Burgess as a director on 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
21 Jan 2016 | CH01 | Director's details changed for Mr Graham Creed on 21 January 2016 | |
21 Jan 2016 | CH03 | Secretary's details changed for Karen Susan Creed on 21 January 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from 19 Mount Ephraim Tunbridge Wells TN4 8AE to Floor 6 Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 16 December 2015 | |
07 Jul 2015 | SH03 | Purchase of own shares. | |
23 Jun 2015 | MR01 | Registration of charge 049897490001, created on 8 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Christopher Robin Burgess as a director on 15 June 2015 | |
08 Jun 2015 | AD02 | Register inspection address has been changed from C/O Reeves & Co Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN to C/O Kreston Reeves Llp 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ | |
05 Jun 2015 | AD03 | Register(s) moved to registered inspection location C/O Reeves & Co Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Mr Martin Steven Blake on 2 May 2014 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Graeme Kenneth Walker on 2 May 2014 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Timothy Michael Burgess on 2 May 2014 | |
29 Jan 2015 | AD04 | Register(s) moved to registered office address 19 Mount Ephraim Tunbridge Wells TN4 8AE | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AP01 | Appointment of Mr Martin Steven Blake as a director | |
13 May 2014 | AP01 | Appointment of Mr Timothy Michael Burgess as a director | |
13 May 2014 | AP01 | Appointment of Mr Graeme Kenneth Walker as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|