BURLEY GRANGE (MANAGEMENT) LIMITED
Company number 00603571
- Company Overview for BURLEY GRANGE (MANAGEMENT) LIMITED (00603571)
- Filing history for BURLEY GRANGE (MANAGEMENT) LIMITED (00603571)
- People for BURLEY GRANGE (MANAGEMENT) LIMITED (00603571)
- More for BURLEY GRANGE (MANAGEMENT) LIMITED (00603571)
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
|
|
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
|
|
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 |