Advanced company searchLink opens in new window

BURNHAM LODGE FLATS MANAGEMENT (1986) LIMITED

Company number 02101805

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)
22 Feb 2019 TM01 Termination of appointment of Paul Anthony Grourk as a director on 14 January 2019
22 Feb 2019 TM02 Termination of appointment of Paul Anthony Grourk as a secretary on 14 January 2019
22 Feb 2019 TM01 Termination of appointment of Anthony Peter Wallwork as a director on 13 April 2018
22 Feb 2019 AD01 Registered office address changed from 4 Burnham Lodge Wellington Road Timperley Altrincham Cheshire WA15 7RH to 1 Burnham Lodge 69 Wellington Road Timperley Altrincham Cheshire WA15 7RH on 22 February 2019
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
06 May 2016 AA Total exemption full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 6
05 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
20 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 6
12 May 2014 AA Total exemption full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
30 May 2013 AA Total exemption full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
23 Dec 2012 AP01 Appointment of Mrs Daphne Moore as a director
23 Dec 2012 TM01 Termination of appointment of Adam Entwistle as a director
24 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Mr William Elwyn Parker on 30 November 2011
28 Dec 2011 CH01 Director's details changed for Miss Kath Mary Gregory on 30 November 2011
28 Dec 2011 CH01 Director's details changed for Mr Adam Stephen Entwistle on 30 November 2011
28 Dec 2011 CH01 Director's details changed for Mr Paul Anthony Grourk on 30 November 2011
10 May 2011 AA Total exemption full accounts made up to 31 December 2010