Advanced company searchLink opens in new window

BURFORD BETA HOLDINGS LIMITED

Company number 04882988

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)
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Nov 2023 PSC05 Change of details for Eldon Street (Fidenza) Limited as a person with significant control on 11 October 2023
18 Sep 2023 PSC05 Change of details for Eldon Street (Fidenza) Limited as a person with significant control on 5 April 2023
18 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
02 Apr 2020 AA Group of companies' accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
03 Sep 2018 TM01 Termination of appointment of Randolph John Anderson as a director on 20 August 2018
24 Aug 2018 PSC02 Notification of West Coast Capital Prestven Limited as a person with significant control on 22 August 2018
24 Aug 2018 PSC02 Notification of Eldon Street (Fidenza) Limited as a person with significant control on 22 August 2018
24 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 24 August 2018
18 May 2018 AA Group of companies' accounts made up to 31 March 2017
20 Mar 2018 CH01 Director's details changed for Mr Barry Porter on 19 March 2018
19 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
12 Oct 2017 TM02 Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 30 September 2017
04 Jul 2017 AA Group of companies' accounts made up to 31 March 2016
19 May 2017 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 19 May 2017
27 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates