Advanced company searchLink opens in new window

BURGESS MANAGEMENT CONSULTANTS LIMITED

Company number 04989749

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)
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 350
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM01 Termination of appointment of Timothy Michael Burgess as a director on 31 January 2016
26 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 350
21 Jan 2016 CH01 Director's details changed for Mr Graham Creed on 21 January 2016
21 Jan 2016 CH03 Secretary's details changed for Karen Susan Creed on 21 January 2016
16 Dec 2015 AD01 Registered office address changed from 19 Mount Ephraim Tunbridge Wells TN4 8AE to Floor 6 Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 16 December 2015
07 Jul 2015 SH03 Purchase of own shares.
23 Jun 2015 MR01 Registration of charge 049897490001, created on 8 June 2015
15 Jun 2015 TM01 Termination of appointment of Christopher Robin Burgess as a director on 15 June 2015
08 Jun 2015 AD02 Register inspection address has been changed from C/O Reeves & Co Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN to C/O Kreston Reeves Llp 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
05 Jun 2015 AD03 Register(s) moved to registered inspection location C/O Reeves & Co Llp Dartel House 39-41 High Street Horley Surrey RH6 7BN
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 750
29 Jan 2015 CH01 Director's details changed for Mr Martin Steven Blake on 2 May 2014
29 Jan 2015 CH01 Director's details changed for Mr Graeme Kenneth Walker on 2 May 2014
29 Jan 2015 CH01 Director's details changed for Mr Timothy Michael Burgess on 2 May 2014
29 Jan 2015 AD04 Register(s) moved to registered office address 19 Mount Ephraim Tunbridge Wells TN4 8AE
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr Martin Steven Blake as a director
13 May 2014 AP01 Appointment of Mr Timothy Michael Burgess as a director
13 May 2014 AP01 Appointment of Mr Graeme Kenneth Walker as a director
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750
24 Jul 2013 SH03 Purchase of own shares.