- Company Overview for BURLEIGH MANAGEMENT LIMITED (08553816)
- Filing history for BURLEIGH MANAGEMENT LIMITED (08553816)
- People for BURLEIGH MANAGEMENT LIMITED (08553816)
- More for BURLEIGH MANAGEMENT LIMITED (08553816)
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
|
|
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
|
|
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
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
|
|
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 |