- Company Overview for BURNSIDE PROPERTY MANAGEMENT LTD (08857709)
- Filing history for BURNSIDE PROPERTY MANAGEMENT LTD (08857709)
- People for BURNSIDE PROPERTY MANAGEMENT LTD (08857709)
- More for BURNSIDE PROPERTY MANAGEMENT LTD (08857709)
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) |
---|---|---|---|
13 Sep 2017 | PSC01 | Notification of Sarah Louise Reeve as a person with significant control on 17 July 2017 | |
13 Sep 2017 | PSC01 | Notification of Graham Robert Beagles as a person with significant control on 17 July 2017 | |
13 Sep 2017 | PSC01 | Notification of Robert Guy Anderson as a person with significant control on 17 July 2017 | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
21 Aug 2017 | AP03 | Appointment of Tracy Marion O'toole as a secretary on 17 July 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH LE2 3FH England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 18 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 172 Woodlands Road Ditton Aylesford Kent ME20 6EY to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH LE2 3FH on 18 August 2017 | |
18 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Stephen Frederick Voller as a director on 11 October 2016 | |
18 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
31 Jan 2015 | AD01 | Registered office address changed from 1 Deans Court Priory Grove Tonbridge TN9 2XA England to 172 Woodlands Road Ditton Aylesford Kent ME20 6EY on 31 January 2015 | |
05 Feb 2014 | CH01 | Director's details changed for Rober Guy Anderson on 5 February 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Stephen Fredweick Voller on 29 January 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|