- Company Overview for BURLINGTON SCHOOL LIMITED (05725732)
- Filing history for BURLINGTON SCHOOL LIMITED (05725732)
- People for BURLINGTON SCHOOL LIMITED (05725732)
- Charges for BURLINGTON SCHOOL LIMITED (05725732)
- More for BURLINGTON SCHOOL LIMITED (05725732)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
08 Mar 2024 | CH01 | Director's details changed for Mr George Barnbrooke on 1 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
10 Mar 2022 | CH01 | Director's details changed for Mr George Barnbrooke on 4 June 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
11 Aug 2020 | AP03 | Appointment of Miss Isabella Anders as a secretary on 11 August 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of Nicholas John Blair-Fish as a secretary on 11 August 2020 | |
07 Aug 2020 | MR01 | Registration of charge 057257320002, created on 6 August 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr George Bambrooke on 28 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr George Bambrooke as a director on 5 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | CH03 | Secretary's details changed for Nicholas John Blair-Fish on 18 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 1-3 Chesilton Road London SW6 5AA to Lord Annaly House Old Church 146a Bedford Hill London SW12 9HW on 21 October 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Feb 2018 | CH01 | Director's details changed for Isabella Anders on 26 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |