Advanced company searchLink opens in new window

BURNS OWENS PARTNERSHIP LIMITED

Company number 04665658

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)
29 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
28 Feb 2024 PSC04 Change of details for Mr Robert Paul Owens as a person with significant control on 6 March 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
23 Jan 2023 MR01 Registration of charge 046656580004, created on 19 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 AD01 Registered office address changed from 15 Southampton Place, London Southampton Place London WC1A 2AJ England to 15 Southampton Place London WC1A 2AJ on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 15 Southampton Place, London Southampton Place London WC1A 2AJ on 18 July 2022
08 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
18 Mar 2020 PSC04 Change of details for Mr Robert Paul Owens as a person with significant control on 20 April 2019
17 Mar 2020 PSC01 Notification of John Richard Naylor as a person with significant control on 20 April 2019
17 Mar 2020 PSC04 Change of details for Mr Robert Paul Owens as a person with significant control on 18 February 2020
17 Mar 2020 CH01 Director's details changed for Mr Callum Lee on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from 3-5 st. John Street London EC1M 4AA to Henry Wood House 2 Riding House Street London W1W 7FA on 18 February 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2019 SH06 Cancellation of shares. Statement of capital on 20 April 2019
  • GBP 143
12 Nov 2019 SH06 Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 151
12 Nov 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2019 SH03 Purchase of own shares.
12 Nov 2019 SH03 Purchase of own shares.