Advanced company searchLink opens in new window

BURNSIDE MILL DEVELOPMENTS LIMITED

Company number 04269887

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)
13 Nov 2009 CH01 Director's details changed for David Gaffney on 13 November 2009
10 Nov 2009 AP01 Appointment of Dominic Joseph Lavelle as a director
03 Nov 2009 TM01 Termination of appointment of Anthony Beazer as a director
02 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Director's authorisation 01/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2009 AA Accounts made up to 31 December 2008
24 Sep 2009 AA Accounts made up to 31 December 2007
14 Sep 2009 363a Return made up to 14/08/09; full list of members
25 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jun 2009 288a Director appointed anthony hadyn beazer
16 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
28 Mar 2009 288b Appointment Terminate, Director And Secretary Devendra Gandhi Logged Form
28 Mar 2009 288b Appointment Terminated Director john dipre
28 Mar 2009 288b Appointment Terminated Director remo dipre
26 Mar 2009 288a Secretary appointed robin simon johnson
23 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approved transaction 23/12/2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
07 Nov 2008 288c Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
03 Sep 2008 363a Return made up to 14/08/08; full list of members
13 Mar 2008 AUD Auditor's resignation
02 Nov 2007 AA Full accounts made up to 31 December 2006
17 Sep 2007 363s Return made up to 14/08/07; no change of members
01 Nov 2006 AA Full accounts made up to 31 December 2005
21 Sep 2006 288a New director appointed
31 Aug 2006 363s Return made up to 14/08/06; full list of members
31 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed