Advanced company searchLink opens in new window

BURNINGNIGHT LIMITED

Company number 07320095

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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
  • GBP 100
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