Advanced company searchLink opens in new window

3 BURNBURY ROAD (FREEHOLD) LIMITED

Company number 07506750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2024 AP01 Appointment of Mr Alexander David Cleaves as a director on 23 August 2024
19 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with updates
19 Aug 2024 TM01 Termination of appointment of Leo Mark Thomas Drysdale as a director on 9 November 2023
24 Jun 2024 AA Accounts for a dormant company made up to 30 March 2024
21 Dec 2023 AA Accounts for a dormant company made up to 30 March 2023
29 Nov 2023 AD01 Registered office address changed from Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH Wales to Office 10 Workspace Penarth Albert Road Penarth CF64 1FD on 29 November 2023
31 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
24 Feb 2023 AP01 Appointment of Ms Priyanka Hindocha as a director on 23 February 2023
16 Dec 2022 AA Accounts for a dormant company made up to 30 March 2022
31 Aug 2022 AP01 Appointment of Mr Jonas Skattum as a director on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Clare Louise Roberts as a director on 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
25 Oct 2021 AA Accounts for a dormant company made up to 30 March 2021
18 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 30 March 2020
17 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
03 Jul 2020 AP03 Appointment of Mr Andrew Le Masurier as a secretary on 15 April 2020
03 Jul 2020 TM02 Termination of appointment of Haggards & Co Limited as a secretary on 15 April 2020
02 Jul 2020 AD01 Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH on 2 July 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
02 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
21 Jun 2018 TM01 Termination of appointment of Andrew Kevin Laughton as a director on 19 December 2017
21 Jun 2018 AP01 Appointment of Mr Andrew William Le Masurier as a director on 19 December 2017