Advanced company searchLink opens in new window

BURR COLMAN CONSULTING LIMITED

Company number 11618728

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)
24 Jan 2025 AA Micro company accounts made up to 31 March 2024
04 Dec 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
04 Dec 2024 PSC01 Notification of Ian Matthew Thatcher as a person with significant control on 1 April 2022
04 Dec 2024 PSC04 Change of details for Miss Rachel Anne Sara Colman as a person with significant control on 1 April 2021
03 Dec 2024 AD04 Register(s) moved to registered office address 167-169 Great Portland Street London W1W 5PF
03 Dec 2024 AD02 Register inspection address has been changed from Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL England to 167-169 Great Portland Street London W1W 5PF
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
20 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 March 2022
11 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
05 Aug 2021 AP01 Appointment of Mr Ian Matthew Thatcher as a director on 1 August 2021
05 Aug 2021 AD01 Registered office address changed from Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 5 August 2021
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
10 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
18 Apr 2020 AD01 Registered office address changed from 9 East Hundreds Fleet Hampshire GU51 1HL United Kingdom to Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL on 18 April 2020
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 AD03 Register(s) moved to registered inspection location Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL
15 Oct 2019 AD02 Register inspection address has been changed to Suite 8, Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
04 Dec 2018 AA01 Current accounting period shortened from 31 October 2019 to 31 March 2019
16 Oct 2018 PSC01 Notification of Rachel Anne Sara Colman as a person with significant control on 12 October 2018
16 Oct 2018 PSC07 Cessation of Nicolas Richard Singeisen as a person with significant control on 12 October 2018
16 Oct 2018 TM01 Termination of appointment of Nicolas Richard Singeisen as a director on 12 October 2018