Advanced company searchLink opens in new window

41 BURLINGTON ROAD CHISWICK LONDON LIMITED

Company number 02619465

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)
18 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 900
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 900
13 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
12 Dec 2012 AA Full accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Mrs Sarovi Drone as a director
06 Jul 2012 AP01 Appointment of Miss Kirstin Jean Stewart as a director
06 Jul 2012 TM01 Termination of appointment of Jeremy Spencer as a director
25 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
10 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
25 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
25 Jun 2010 CH04 Secretary's details changed for Trust Property Management Limited on 11 June 2010
25 Jun 2010 CH01 Director's details changed for Emma Caroline Smith on 11 June 2010
25 Jun 2010 CH01 Director's details changed for Simon Edward Rae Scott on 11 June 2010
25 Jun 2010 CH01 Director's details changed for Beth Healy on 11 June 2010
25 Jun 2010 CH01 Director's details changed for Vanita Chopra on 11 June 2010
25 Jun 2010 CH01 Director's details changed for Jeremy Paul Spencer on 11 June 2010
25 Jun 2010 CH01 Director's details changed for Doctor Keya Banerjee on 11 June 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 11/06/09; full list of members
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
24 Nov 2008 288c Secretary's change of particulars / trust property management LIMITED / 19/11/2008