Advanced company searchLink opens in new window

9-11 BURFORD ROAD MANAGEMENT LTD

Company number 10996593

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)
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