- Company Overview for BURGHLEY PROPERTIES LIMITED (10107359)
- Filing history for BURGHLEY PROPERTIES LIMITED (10107359)
- People for BURGHLEY PROPERTIES LIMITED (10107359)
- Charges for BURGHLEY PROPERTIES LIMITED (10107359)
- More for BURGHLEY PROPERTIES LIMITED (10107359)
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 | |
16 May 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
04 Apr 2018 | PSC04 | Change of details for Mr Nicholas Stewart Mee as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Stewart Mee on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Neal David Garrard on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Ms Annalisa Merla Phillips on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 11 Kingcup Avenue Leverstock Green Hertfordshire HP2 4GF United Kingdom to 63 Talbot Street Hitchin Hertfordshire SG5 2QU on 4 April 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Oct 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
16 Aug 2016 | MR01 | Registration of charge 101073590001, created on 2 August 2016 | |
16 Aug 2016 | MR01 | Registration of charge 101073590003, created on 2 August 2016 | |
16 Aug 2016 | MR01 | Registration of charge 101073590002, created on 2 August 2016 |