- Company Overview for KE-BURGMANN UK LIMITED (04500097)
- Filing history for KE-BURGMANN UK LIMITED (04500097)
- People for KE-BURGMANN UK LIMITED (04500097)
- Charges for KE-BURGMANN UK LIMITED (04500097)
- More for KE-BURGMANN UK LIMITED (04500097)
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) |
---|---|---|---|
21 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
27 Mar 2023 | SH19 |
Statement of capital on 27 March 2023
|
|
27 Mar 2023 | SH20 | Statement by Directors | |
27 Mar 2023 | CAP-SS | Solvency Statement dated 27/03/23 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | PSC02 | Notification of Eagle Burgmann Industries Uk Limited as a person with significant control on 9 August 2022 | |
07 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2022 | |
05 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
16 May 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
01 May 2019 | TM01 | Termination of appointment of Brian James Finlayson as a director on 1 May 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Philip Nicholas as a director on 29 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Neil Chandra Tyagi as a director on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Units 2-4 Units 2-4 First Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ to Units 2-4 First Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 30 April 2019 | |
26 Apr 2019 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU | |
25 Apr 2019 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 18 April 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates |