Advanced company searchLink opens in new window

BURLEIGH MANAGEMENT LIMITED

Company number 08553816

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)
18 Sep 2015 CH04 Secretary's details changed for Puxon Murray Llp on 29 June 2015
30 Jun 2015 AD01 Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 30 June 2015
24 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,100
03 Mar 2015 TM01 Termination of appointment of Colin Malcolm Grint as a director on 27 February 2015
03 Mar 2015 TM01 Termination of appointment of Richard John Millard Collier as a director on 27 February 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Dec 2014 TM01 Termination of appointment of David Franklin Banks as a director on 16 December 2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 2,100
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
05 Mar 2014 AP01 Appointment of Mr Richard John Millard Collier as a director
26 Feb 2014 AP01 Appointment of Mr Colin Malcolm Grint as a director
26 Feb 2014 CERTNM Company name changed stamford (uk) LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
25 Feb 2014 TM01 Termination of appointment of John Smith as a director
25 Feb 2014 TM01 Termination of appointment of Roger Morgan as a director
11 Feb 2014 TM01 Termination of appointment of Timothy Dumenil as a director
17 Sep 2013 AP01 Appointment of Mr John Edward Kitson Smith as a director
05 Sep 2013 CH01 Director's details changed for Mr David Franklin Banks on 4 September 2013
30 Aug 2013 AP01 Appointment of Mr Roger Bramall Morgan as a director
30 Aug 2013 AP04 Appointment of Puxon Murray Llp as a secretary
30 Aug 2013 AD01 Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS England on 30 August 2013
06 Aug 2013 TM01 Termination of appointment of Paul Healy as a director
07 Jun 2013 AP01 Appointment of Mr Tim Dumenil as a director
07 Jun 2013 AP01 Appointment of Mr Paul Brian Healy as a director
07 Jun 2013 AP01 Appointment of Mr Stephen Howard Patrick May as a director