Advanced company searchLink opens in new window

BURFORD HOUSE GARDEN STORE LIMITED

Company number 08068424

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)
24 Jan 2018 AA Accounts for a small company made up to 31 January 2017
25 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
20 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Dec 2016 AA Full accounts made up to 31 January 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,100
10 May 2016 MR01 Registration of charge 080684240009, created on 27 April 2016
10 May 2016 MR01 Registration of charge 080684240007, created on 27 April 2016
10 May 2016 MR01 Registration of charge 080684240008, created on 27 April 2016
05 May 2016 CH01 Director's details changed for Mr Martin Stanley Gordon on 14 March 2016
11 Apr 2016 MR01 Registration of charge 080684240006, created on 23 March 2016
05 Apr 2016 MR04 Satisfaction of charge 1 in full
04 Apr 2016 MR04 Satisfaction of charge 080684240003 in full
09 Dec 2015 TM02 Termination of appointment of Stardata Business Services Limited as a secretary on 15 May 2015
10 Nov 2015 AA Accounts for a small company made up to 31 January 2015
07 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200,100
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 200,100
05 Nov 2014 AP01 Appointment of Martin Stanley Gordon as a director on 10 September 2014
30 Oct 2014 AP04 Appointment of Stardata Business Services Limited as a secretary on 10 September 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Sep 2014 TM01 Termination of appointment of Neil John Stevens as a director on 10 September 2014
29 Sep 2014 TM01 Termination of appointment of Marcus James Eyles as a director on 10 September 2014
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
29 Sep 2014 AD01 Registered office address changed from Charlecote Garden Store Charlecote Warwickshire CV35 9ER to Harben House Harben Parade Finchley Road London NW3 6LH on 29 September 2014
29 Sep 2014 AP01 Appointment of Nadav Livni as a director
29 Sep 2014 AP01 Appointment of Mr Louis Sidney Ditz as a director on 10 September 2014