- Company Overview for BURDETT OFFICES LTD (10088292)
- Filing history for BURDETT OFFICES LTD (10088292)
- People for BURDETT OFFICES LTD (10088292)
- Charges for BURDETT OFFICES LTD (10088292)
- More for BURDETT OFFICES LTD (10088292)
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 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
04 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
12 Feb 2019 | TM01 | Termination of appointment of Vivian James Watts as a director on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr John Detheridge as a director on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 40 Gable End Manor Road Potters Bar Hertfordshire EN6 1DQ England to Braecroft Sandwich Road Eastry Sandwich CT13 0DR on 12 February 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
03 Apr 2018 | PSC07 | Cessation of Alternative Investments Exchange Ltd. as a person with significant control on 6 July 2017 | |
03 Apr 2018 | PSC01 | Notification of Khalid Ali Salman Al Jumaid as a person with significant control on 6 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Khalid Aljumaid as a director on 7 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Umair Nisar as a secretary on 7 July 2017 | |
27 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
29 Dec 2016 | AP03 | Appointment of Mr Umair Nisar as a secretary on 29 December 2016 |