Advanced company searchLink opens in new window

25 BURR ROAD LIMITED

Company number 05084016

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 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with no updates
29 Mar 2017 AD04 Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
21 Apr 2016 AD02 Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP
20 Oct 2015 CH01 Director's details changed for Miss Lucy Gemmell on 1 July 2015
20 Oct 2015 CH03 Secretary's details changed for Dee Horton on 1 October 2015
20 Oct 2015 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 20 October 2015
24 Jul 2015 TM01 Termination of appointment of Lance James Maunder Lawry as a director on 23 July 2015
01 Jun 2015 AP03 Appointment of Dee Horton as a secretary on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015
11 May 2015 MR04 Satisfaction of charge 2 in full
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 MR04 Satisfaction of charge 1 in full
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
04 Jun 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
28 Mar 2013 TM01 Termination of appointment of Helen Bowey as a director
25 Mar 2013 CH01 Director's details changed for Mr Lance James Maunder Lawry on 25 March 2013
25 Mar 2013 CH03 Secretary's details changed for Lance James Maunder Lawry on 25 March 2013
24 Dec 2012 CERTNM Company name changed rhubarb holdings LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-11-27