- Company Overview for 9-11 BURFORD ROAD MANAGEMENT LTD (10996593)
- Filing history for 9-11 BURFORD ROAD MANAGEMENT LTD (10996593)
- People for 9-11 BURFORD ROAD MANAGEMENT LTD (10996593)
- More for 9-11 BURFORD ROAD MANAGEMENT LTD (10996593)
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) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
02 Nov 2022 | AP01 | Appointment of Mr Mark David Sheppard as a director on 30 October 2022 | |
01 Nov 2022 | PSC01 | Notification of Mark David Sheppard as a person with significant control on 1 July 2022 | |
06 Jul 2022 | PSC07 | Cessation of Jonathan Snell as a person with significant control on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Jonathan Snell as a director on 1 July 2022 | |
01 Jul 2022 | PSC07 | Cessation of Alison Jean Snell as a person with significant control on 1 July 2022 | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
18 Oct 2020 | PSC01 | Notification of Alison Jean Snell as a person with significant control on 6 May 2020 | |
17 Oct 2020 | PSC01 | Notification of Mallika Devi Rasaratnam as a person with significant control on 6 May 2020 | |
17 Oct 2020 | PSC04 | Change of details for Mr Sivabala Rasarathnam as a person with significant control on 17 October 2020 | |
06 May 2020 | PSC01 | Notification of Sivabala Rasarathnam as a person with significant control on 6 May 2020 | |
06 May 2020 | PSC01 | Notification of Judith Walker as a person with significant control on 6 May 2020 | |
06 May 2020 | PSC01 | Notification of Jonathan Snell as a person with significant control on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Nicola Jane Burgess-Strong as a person with significant control on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Paul James Burgess as a person with significant control on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Nicola Jane Burgess-Strong as a director on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Paul James Burgess as a director on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from 39 Chilbolton Avenue Winchester Hants SO22 5HE to 2 the Springs Witney Oxon OX28 4AJ on 6 May 2020 | |
06 May 2020 | AP01 | Appointment of Mr Sivabala Rasarathnam as a director on 6 May 2020 |