- Company Overview for BURKE'S PEERAGE LIMITED (08539019)
- Filing history for BURKE'S PEERAGE LIMITED (08539019)
- People for BURKE'S PEERAGE LIMITED (08539019)
- More for BURKE'S PEERAGE LIMITED (08539019)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Mark James Ayre on 1 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr William Bortrick on 1 August 2022 | |
04 Aug 2022 | PSC04 | Change of details for Mr William Bortrick as a person with significant control on 1 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 129 Whitecross Street London EC1Y 8JL United Kingdom to 7 Bell Yard London WC2A 2JR on 4 August 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr William Bortrick on 22 July 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Mark James Ayre on 22 July 2022 | |
22 Jul 2022 | PSC04 | Change of details for Mr William Bortrick as a person with significant control on 22 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 6 Castlemaine House 12 Rose & Crown Yard London SW1Y 6RE United Kingdom to 129 Whitecross Street London EC1Y 8JL on 22 July 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Mark James Ayre on 12 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr William Bortrick as a person with significant control on 12 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr William Bortrick on 12 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Mark James Ayre on 12 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 34 Bruton Street London W1J 6QX United Kingdom to 6 Castlemaine House 12 Rose & Crown Yard London SW1Y 6RE on 17 August 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Mark James Ayre as a director on 19 July 2019 |