Advanced company searchLink opens in new window

BURNSIDE MILL MANAGEMENT COMPANY LIMITED

Company number 04431775

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)
25 Jan 2018 AP01 Appointment of Mr David Arthur Hunter as a director on 5 December 2017
09 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
22 Nov 2017 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary
22 Nov 2017 TM02 Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017
22 Nov 2017 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017
17 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Feb 2017 TM01 Termination of appointment of Jain Anna Goodall as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Mr Ricky Madden as a director on 14 February 2017
17 Oct 2016 AP01 Appointment of Mrs Jain Anna Goodall as a director on 5 October 2016
11 Oct 2016 TM01 Termination of appointment of Diane Elizabeth King as a director on 11 October 2016
29 Sep 2016 CH03 Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016
17 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 18
17 Jun 2016 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 17 June 2016
14 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 18
18 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
02 Sep 2014 AP03 Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014
01 Sep 2014 TM02 Termination of appointment of Helena Jane Murphy as a secretary on 1 September 2014
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 18
17 Apr 2014 TM01 Termination of appointment of Ricky Madden as a director
17 Apr 2014 AP01 Appointment of Mrs Diane Elizabeth King as a director
19 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
09 Jul 2013 AD01 Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN England on 9 July 2013
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders