Advanced company searchLink opens in new window

THE BURBANK RESIDENTS ASSOCIATION LIMITED

Company number 03868915

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)
26 Feb 2024 AA Micro company accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
18 May 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
24 Jul 2021 AA Micro company accounts made up to 31 December 2020
11 Nov 2020 TM01 Termination of appointment of David Jardine as a director on 11 November 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 AP03 Appointment of Sneller Property Consultants Ltd as a secretary on 19 April 2018
11 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
11 Nov 2018 AD01 Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU to C/O Snellers Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 11 November 2018
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jan 2018 AP01 Appointment of Mr David Jardine as a director on 16 November 2017
20 Jan 2018 AP01 Appointment of Mr Gregory Adam Michail as a director on 16 November 2017
14 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
22 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 12
26 Nov 2015 AD01 Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Georgiana Julie Tanner as a director on 1 April 2015