- Company Overview for BURGHILL COURT LIMITED (05970194)
- Filing history for BURGHILL COURT LIMITED (05970194)
- People for BURGHILL COURT LIMITED (05970194)
- More for BURGHILL COURT LIMITED (05970194)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
29 Oct 2024 | AD01 | Registered office address changed from Suite 1, Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 29 October 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Steven Paul Morris as a director on 10 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Steven Paul Morris as a director on 10 January 2024 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
09 Jan 2024 | AP01 | Appointment of Ms Maria Romanella as a director on 9 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Murray Macgregor as a director on 9 January 2024 | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
29 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
15 Oct 2019 | CH03 | Secretary's details changed for Mr Eric Robert Newnham on 14 October 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from 65 Morden Hill London SE13 7NP to Suite 1, Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 16 October 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of David Bashford as a director on 12 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Steven Paul Morris as a director on 12 January 2018 |