Advanced company searchLink opens in new window

BURGOYNE PROPERTY CONSULTANCY LIMITED

Company number 06167019

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)
19 Mar 2012 CH03 Secretary's details changed for Mrs Katherine Jane Burgoyne on 30 January 2012
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
21 Jan 2011 CERTNM Company name changed samsart LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
21 Jan 2011 CONNOT Change of name notice
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 19/03/09; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 19/03/08; full list of members
08 Apr 2008 288a Secretary appointed mrs katherine jane burgoyne
08 Apr 2008 288b Appointment terminated secretary peter burgoyne
08 Apr 2008 288b Appointment terminated secretary keelex corporate services LIMITED
19 Nov 2007 288b Director resigned
12 Jun 2007 288a New secretary appointed;new director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 88(2)R Ad 08/05/07--------- £ si 4@1=4 £ ic 1/5
12 Jun 2007 288b Director resigned
12 Jun 2007 288b Director resigned
12 Jun 2007 287 Registered office changed on 12/06/07 from: 28 dam street lichfield staffordshire WS13 6AA
17 May 2007 CERTNM Company name changed keelex 310 LIMITED\certificate issued on 17/05/07
19 Mar 2007 NEWINC Incorporation