Advanced company searchLink opens in new window

BURLEY GARDENS LIMITED

Company number 02716507

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)
02 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
13 Oct 2023 AP01 Appointment of Mr Philip Davis as a director on 12 October 2023
13 Oct 2023 AD01 Registered office address changed from Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite Lg03, Bridge House, 181 Queen Victoria St London EC4V 4EG on 13 October 2023
07 Aug 2023 AD01 Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023
03 Aug 2023 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023
31 Jul 2023 TM01 Termination of appointment of Noreen Smithson as a director on 31 July 2023
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
22 Sep 2022 TM01 Termination of appointment of Keamogetse Davis as a director on 22 September 2022
13 Sep 2022 AP01 Appointment of Mr Peter James Mcdermott as a director on 12 September 2022
25 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 23 May 2022
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 27/07/22
30 May 2022 AD02 Register inspection address has been changed from Apt 1 the Stables Burley LE15 7FL United Kingdom to Church Cottage Church Road Burley LE15 7SU
01 Apr 2022 AP01 Appointment of Noreen Smithson as a director on 1 April 2022
17 Mar 2022 TM01 Termination of appointment of Louise Jane Grewcock as a director on 17 March 2022
07 Jan 2022 AP01 Appointment of Stafford Bradley Armstrong as a director on 2 January 2022
01 Dec 2021 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
25 Mar 2021 TM01 Termination of appointment of Christine Janet Little as a director on 18 February 2021
25 Mar 2021 TM01 Termination of appointment of Pamela Margaret De Chazal as a director on 22 March 2021
02 Dec 2020 AD02 Register inspection address has been changed to Apt 1 the Stables Burley LE15 7FL
01 Dec 2020 AP04 Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 1 December 2020