Advanced company searchLink opens in new window

DE BURGO PROPERTY UK LIMITED

Company number 03523905

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)
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 20,100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,100
23 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,100
27 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
09 Dec 2013 AD01 Registered office address changed from Lodge Down House Lambourn Woodlands Hungerford Berkshire RG17 7BJ on 9 December 2013
22 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
23 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
18 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
23 Dec 2011 CH03 Secretary's details changed for Michael Hilary Burke on 7 December 2011
21 Dec 2011 CH01 Director's details changed for Michael Hilary Burke on 7 December 2011
03 Jun 2011 CH01 Director's details changed for Chanelle Mccoy on 26 April 2011
20 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
12 May 2011 TM01 Termination of appointment of Kelly Burke as a director
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
15 Apr 2010 AD01 Registered office address changed from 7 Rodney Street Liverpool Merseyside L1 9HZ on 15 April 2010
24 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
03 Feb 2010 AP01 Appointment of Chanelle Mccoy as a director
20 Jan 2010 AP03 Appointment of Michael Hilary Burke as a secretary
16 Jan 2010 TM02 Termination of appointment of Mary Burke as a secretary
16 Jan 2010 AP01 Appointment of Kelly Burke as a director