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 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
  • RES13 ‐ Company agents appointed 24/06/2016
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 38
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
  • GBP 38
16 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014