Advanced company searchLink opens in new window

BURLAND GROUP LIMITED

Company number 11216504

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)
19 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
03 Dec 2018 AA01 Previous accounting period shortened from 28 February 2019 to 30 September 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1
30 Nov 2018 PSC01 Notification of Stephen James Kemp as a person with significant control on 29 November 2018
30 Nov 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 29 November 2018
30 Nov 2018 AP01 Appointment of Mr Stephen James Kemp as a director on 29 November 2018
29 Nov 2018 TM01 Termination of appointment of Michael Duke as a director on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 29 November 2018
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP 1