- Company Overview for BURNINGNIGHT LIMITED (07320095)
- Filing history for BURNINGNIGHT LIMITED (07320095)
- People for BURNINGNIGHT LIMITED (07320095)
- Charges for BURNINGNIGHT LIMITED (07320095)
- Insolvency for BURNINGNIGHT LIMITED (07320095)
- More for BURNINGNIGHT LIMITED (07320095)
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) |
---|---|---|---|
04 Feb 2014 | MR01 | Registration of charge 073200950009 | |
19 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
12 Apr 2013 | AP01 | Appointment of Mr John Edward Tankard as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Allan Harper as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Christopher Hanley Pickles as a director | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr Alexander Hazzard on 20 July 2011 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 19 October 2010 |