Advanced company searchLink opens in new window

BURNSIDE PROPERTY MANAGEMENT LTD

Company number 08857709

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)