- Company Overview for BURRINGHAM VENTURES LTD (10325167)
- Filing history for BURRINGHAM VENTURES LTD (10325167)
- People for BURRINGHAM VENTURES LTD (10325167)
- More for BURRINGHAM VENTURES LTD (10325167)
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) |
---|---|---|---|
28 Nov 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
27 Nov 2024 | TM01 | Termination of appointment of Hitesh Jayanand Patel as a director on 27 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Jitendra Jayanand Patel as a director on 27 November 2024 | |
27 Nov 2024 | AP01 | Appointment of Mr Muhammad Shahid Ali as a director on 27 November 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
12 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 130 Doncaster Road Scunthorpe DN15 7DN on 12 March 2024 | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
26 Jul 2022 | PSC02 | Notification of Ssk Food Limited as a person with significant control on 9 June 2022 | |
26 Jul 2022 | PSC07 | Cessation of Resso Group Limited as a person with significant control on 9 June 2022 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | MA | Memorandum and Articles of Association | |
19 Jul 2021 | SH08 | Change of share class name or designation | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
23 Jun 2021 | PSC02 | Notification of Resso Group Limited as a person with significant control on 31 May 2020 | |
23 Jun 2021 | PSC07 | Cessation of Jitendra Patel as a person with significant control on 31 May 2020 | |
23 Jun 2021 | PSC07 | Cessation of Hitesh Patel as a person with significant control on 31 May 2020 | |
23 Jun 2021 | PSC07 | Cessation of Dipak Patel as a person with significant control on 31 May 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates |