- Company Overview for BURLEY GARDENS LIMITED (02716507)
- Filing history for BURLEY GARDENS LIMITED (02716507)
- People for BURLEY GARDENS LIMITED (02716507)
- Registers for BURLEY GARDENS LIMITED (02716507)
- More for BURLEY GARDENS LIMITED (02716507)
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 2017 | TM01 | Termination of appointment of David Morris Williams as a director on 2 November 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Barry Rivers as a director on 24 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of David Jacques Abrahams as a director on 22 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Christine Ann Mcswaney as a director on 14 September 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF England to Iain Nott, Stuart House City Road Peterborough PE1 1QF on 24 August 2017 | |
24 Aug 2017 | AP03 | Appointment of Mr Iain Nott as a secretary on 21 August 2017 | |
24 Aug 2017 | TM02 | Termination of appointment of Richard Cranmer Bramley as a secretary on 21 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Peter John Grimley as a director on 26 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Glenys Fraser Skinner as a director on 23 April 2017 | |
22 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
13 Oct 2016 | AP03 | Appointment of Mr Richard Cranmer Bramley as a secretary on 1 October 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL England to C/O Richard Bramley Stuart House City Road Peterborough PE1 1QF on 12 October 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | TM02 | Termination of appointment of Anthony John Millen as a secretary on 1 February 2016 | |
24 May 2016 | AD02 | Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL | |
06 Apr 2016 | AP01 | Appointment of Mr Stephen Paul Dellow as a director on 1 April 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from , 68 Cherry Orton Road, Orton Waterville, Peterborough, Cambridgeshire, PE2 5EH to C/O Strutt and Parker 5 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 8 February 2016 | |
23 Nov 2015 | AP01 | Appointment of Peter Lawrence Burrows as a director on 16 November 2015 | |
06 Oct 2015 | AP01 | Appointment of Christine Janet Little as a director on 24 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Andrew Charles Marsden as a director on 9 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |