Advanced company searchLink opens in new window

BURLEIGHS HOLDINGS LIMITED

Company number 11100191

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)
01 May 2020 TM01 Termination of appointment of Matthew Edward Charles Payne as a director on 1 May 2020
17 Mar 2020 MR01 Registration of charge 111001910005, created on 13 March 2020
06 Mar 2020 MR01 Registration of charge 111001910004, created on 27 February 2020
28 Feb 2020 MR04 Satisfaction of charge 111001910002 in full
28 Feb 2020 MR04 Satisfaction of charge 111001910003 in full
24 Jan 2020 MR01 Registration of charge 111001910003, created on 15 January 2020
07 Nov 2019 PSC01 Notification of Graham Peter Veitch as a person with significant control on 6 December 2017
07 Nov 2019 PSC01 Notification of Philip Burley as a person with significant control on 6 December 2017
07 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 7 November 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 15/12/2017
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 210
01 Aug 2019 SH02 Sub-division of shares on 15 December 2017
01 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2019
  • GBP 200.00
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
18 Jun 2019 TM01 Termination of appointment of Graham Peter Veitch as a director on 18 June 2019
23 May 2019 AD01 Registered office address changed from Linpic House Unit 1, Glebe Farm Lutterworth Road Blaby Leicestershire LE8 4BW England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 23 May 2019
14 May 2019 AP01 Appointment of Matthew Edward Charles Payne as a director on 14 May 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 219
13 Mar 2019 MR01 Registration of charge 111001910002, created on 12 March 2019
13 Mar 2019 MR04 Satisfaction of charge 111001910001 in full
07 Mar 2019 AP01 Appointment of Mr Darren James Gould as a director on 7 March 2019