Advanced company searchLink opens in new window

BURNTWOOD GARDENS (BRENTWOOD) MANAGEMENT COMPANY LIMITED

Company number 10683598

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 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
19 Nov 2023 AP04 Appointment of Essex Properties Limited as a secretary on 18 November 2023
13 Nov 2023 TM02 Termination of appointment of Djc Property Management Limited as a secretary on 12 November 2023
13 Nov 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 11 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 13 November 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Aug 2023 AD01 Registered office address changed from Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2 August 2023
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
16 Feb 2022 AP04 Appointment of Djc Property Management Limited as a secretary on 1 November 2021
16 Feb 2022 AD01 Registered office address changed from 16 Westwood Avenue Brentwood CM14 4PA England to Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB on 16 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 PSC01 Notification of Christopher James Archer as a person with significant control on 27 August 2021
01 Sep 2021 AD01 Registered office address changed from Stonebond House 132-136 New London Road Chelmsford CM2 0RG England to 16 Westwood Avenue Brentwood CM14 4PA on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Andrew Anthony Nicholas Cornelius as a director on 27 August 2021
01 Sep 2021 PSC07 Cessation of Stonebond Properties Limited as a person with significant control on 27 August 2021
01 Sep 2021 AP01 Appointment of Mr Christopher James Archer as a director on 27 August 2021
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
24 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Oct 2020 TM01 Termination of appointment of Christopher Paul Weedon as a director on 2 October 2020
02 Oct 2020 AP01 Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 2 October 2020
29 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates