- Company Overview for 25 BURR ROAD LIMITED (05084016)
- Filing history for 25 BURR ROAD LIMITED (05084016)
- People for 25 BURR ROAD LIMITED (05084016)
- Charges for 25 BURR ROAD LIMITED (05084016)
- More for 25 BURR ROAD LIMITED (05084016)
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) |
---|---|---|---|
30 Mar 2017 | AD02 | Register inspection address has been changed from 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP England to 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with no updates | |
29 Mar 2017 | AD04 | Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD02 | Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP | |
20 Oct 2015 | CH01 | Director's details changed for Miss Lucy Gemmell on 1 July 2015 | |
20 Oct 2015 | CH03 | Secretary's details changed for Dee Horton on 1 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 20 October 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Lance James Maunder Lawry as a director on 23 July 2015 | |
01 Jun 2015 | AP03 | Appointment of Dee Horton as a secretary on 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 | |
11 May 2015 | MR04 | Satisfaction of charge 2 in full | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
04 Jun 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
28 Mar 2013 | TM01 | Termination of appointment of Helen Bowey as a director | |
25 Mar 2013 | CH01 | Director's details changed for Mr Lance James Maunder Lawry on 25 March 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Lance James Maunder Lawry on 25 March 2013 |