- Company Overview for BURLINGTOWN UK LIMITED (06424232)
- Filing history for BURLINGTOWN UK LIMITED (06424232)
- People for BURLINGTOWN UK LIMITED (06424232)
- Charges for BURLINGTOWN UK LIMITED (06424232)
- More for BURLINGTOWN UK LIMITED (06424232)
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) |
---|---|---|---|
26 Feb 2018 | SH02 | Sub-division of shares on 5 February 2018 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Jose Henrique Cutrale on 23 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Feb 2015 | TM02 | Termination of appointment of Maria Isaura Valente as a secretary on 20 January 2015 | |
21 Feb 2015 | AP03 | Appointment of Philip John Warner as a secretary on 20 January 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | CH01 | Director's details changed for Jose Luis Cutrale Junior on 30 September 2013 | |
15 Sep 2014 | CH01 | Director's details changed | |
15 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Jose Luis Cutrale on 5 October 2010 | |
06 Nov 2013 | AP01 | Appointment of Jose Luis Cutrale Junior as a director | |
11 Oct 2013 | CH01 | Director's details changed for Rosana Cutrale F on 9 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Graziela Cutrale on 9 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Jose Luis Cutrale on 9 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Graziela Cutrale on 9 October 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from , 17-19 Maddox Street, London, W1S 2QH on 9 October 2013 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |