Advanced company searchLink opens in new window

BURTON INNS LIMITED

Company number 01933151

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)
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
15 Sep 2022 MR04 Satisfaction of charge 019331510007 in full
04 Jul 2022 MR01 Registration of charge 019331510008, created on 30 June 2022
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
15 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
19 Jun 2020 MR01 Registration of charge 019331510007, created on 11 June 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
16 Dec 2019 AP01 Appointment of Mr Marcus Edward Wedgwood Litting as a director on 6 December 2019
16 Dec 2019 AD01 Registered office address changed from Chestnut House 65 Longlands Lane Findern Derbyshire DE65 6AH United Kingdom to Branston Golf and Country Club Burton Road Branston Burton-on-Trent DE14 3DP on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Branston Golf and Country Club Burton Road Branston Burton-on-Trent Staffordshire DE14 3DP to Chestnut House 65 Longlands Lane Findern Derbyshire DE65 6AH on 16 December 2019
16 Dec 2019 PSC07 Cessation of Roger Frank Kerry as a person with significant control on 6 December 2019
16 Dec 2019 PSC02 Notification of Branston Club Holdings Limited as a person with significant control on 6 December 2019
16 Dec 2019 AP01 Appointment of Mrs Francesca Kathryn Wedgwood Sharp as a director on 6 December 2019
16 Dec 2019 TM01 Termination of appointment of Roger Frank Kerry as a director on 6 December 2019
16 Dec 2019 AP01 Appointment of Stephen James Sharp as a director on 6 December 2019
16 Dec 2019 AP01 Appointment of Mr Benjamin Paul Laing as a director on 6 December 2019
16 Dec 2019 TM01 Termination of appointment of Richard Francis Kerry as a director on 6 December 2019
16 Dec 2019 TM01 Termination of appointment of James Edward Kerry as a director on 6 December 2019
16 Dec 2019 AP01 Appointment of Mrs Abby Litting as a director on 6 December 2019
14 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates