- Company Overview for DE BURGO PROPERTY UK LIMITED (03523905)
- Filing history for DE BURGO PROPERTY UK LIMITED (03523905)
- People for DE BURGO PROPERTY UK LIMITED (03523905)
- Charges for DE BURGO PROPERTY UK LIMITED (03523905)
- More for DE BURGO PROPERTY UK LIMITED (03523905)
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
|
|
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
|
|
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
|
|
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 |