- Company Overview for BURLISS PROPERTIES LIMITED (08276603)
- Filing history for BURLISS PROPERTIES LIMITED (08276603)
- People for BURLISS PROPERTIES LIMITED (08276603)
- Charges for BURLISS PROPERTIES LIMITED (08276603)
- More for BURLISS PROPERTIES LIMITED (08276603)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 15 September 2023
|
|
30 Jun 2023 | CH01 | Director's details changed for Mr Richard Bayliss on 30 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mrs Catherine Annabel Bayliss on 30 June 2023 | |
30 Jun 2023 | PSC04 | Change of details for Mr Richard Bayliss as a person with significant control on 30 June 2023 | |
30 Jun 2023 | PSC04 | Change of details for Mrs Catherine Annabel Bayliss as a person with significant control on 30 June 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jan 2022 | MR01 | Registration of charge 082766030006, created on 6 January 2022 | |
21 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
16 Sep 2021 | CH01 | Director's details changed for Mr Richard Bayliss on 15 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mrs Catherine Annabel Bayliss on 15 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Richard Bayliss as a person with significant control on 15 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mrs Catherine Annabel Bayliss as a person with significant control on 15 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 208a Norsey Road Billericay Essex CM11 1DB England to First Floor 39 High Street Billericay Essex CM12 9BA on 16 September 2021 | |
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
02 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
23 Apr 2019 | MR01 | Registration of charge 082766030004, created on 18 April 2019 | |
12 Apr 2019 | MR01 | Registration of a charge with Charles court order to extend. Charge code 082766030005, created on 17 December 2018 | |
05 Apr 2019 | MR01 | Registration of charge 082766030003, created on 5 April 2019 | |
26 Mar 2019 | MR01 | Registration of charge 082766030002, created on 26 March 2019 |