Advanced company searchLink opens in new window

BURLEY GRANGE (MANAGEMENT) LIMITED

Company number 00603571

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)
11 Sep 2015 AD01 Registered office address changed from Flat 3 Burley Grange Weston Drive Bournemouth BH1 3EH England to C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 11 September 2015
10 Sep 2015 TM02 Termination of appointment of Michael Stuart Lawson as a secretary on 7 September 2015
08 Jul 2015 AP01 Appointment of Mr Richard Halsey as a director on 3 January 2015
05 Mar 2015 AD01 Registered office address changed from C/O Urs Burri Flat 2 Burley Grange Weston Drive Bournemouth BH1 3EH to Flat 3 Burley Grange Weston Drive Bournemouth BH1 3EH on 5 March 2015
10 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 12
10 Jan 2015 TM01 Termination of appointment of Urs Burri as a director on 3 November 2014
10 Jan 2015 AP03 Appointment of Mr Michael Stuart Lawson as a secretary on 3 November 2014
10 Jan 2015 TM02 Termination of appointment of Urs Burri as a secretary on 3 November 2014
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from C/O Jason Fisher Flat 2 Burley Grange Weston Drive Bournemouth Dorset BH1 3EH on 28 January 2013
27 Jan 2013 AP03 Appointment of Mr Urs Burri as a secretary
27 Jan 2013 AP01 Appointment of Mr Urs Burri as a director
27 Jan 2013 TM01 Termination of appointment of Jason Fisher as a director
27 Jan 2013 TM02 Termination of appointment of Jason Fisher as a secretary
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from 5 Burley Grange Weston Drive Bournemouth BH1 3EH on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Christopher Peter Taylor on 6 January 2010