BURNETT GRANGER CROWTHER LIMITED
Status | ACTIVE |
Company No. | 00783028 |
Category | Private Limited Company |
Incorporated | 02 Dec 1963 |
Age | 60 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BURNETT GRANGER CROWTHER LIMITED is an active private limited company with number 00783028. It was incorporated 60 years, 5 months, 30 days ago, on 02 December 1963. The company address is Parkgate House Parkgate House, London, NW1 0BG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 10 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Termination secretary company with name termination date
Date: 14 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-05
Officer name: Lizanne Crowther
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
New address: Parkgate House 33a Pratt Street London NW1 0BG
Old address: 3 Clifford Street London W1S 2LF
Change date: 2017-03-16
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 26 Sep 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecilia Kosky
Termination date: 2014-10-01
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Barrington Alan Burnett
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Change account reference date company current extended
Date: 24 Apr 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cecilia Kosky
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Granger
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Certificate change of name company
Date: 15 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burnett granger associates limit ed\certificate issued on 15/10/07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 27 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 27/08/03 from: prince of wales theatre 31 coventry street london W1V 8AS
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 24/03/99--------- £ si 16@1=16 £ ic 47/63
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/98; full list of members
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 05 Oct 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barry burnett organisation limit ed\certificate issued on 06/10/98
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 20/03/97 from: suite 42-43 grafton house 2-3 golden square london W1R 3AP
Documents
Accounts with accounts type full
Date: 06 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; full list of members
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/94; no change of members
Documents
Accounts with accounts type small
Date: 28 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 12 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/92; no change of members
Documents
Accounts with accounts type full
Date: 12 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/10/91; full list of members
Documents
Legacy
Date: 23 Jan 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 04 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/10/90; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 13 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/89; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 14 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/10/88; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 26 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/10/87; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 03 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
20 LAVENHAM ROAD,LONDON,SW18 5HA
Number: | 05396105 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYBROOK DEVELOPMENTS (SOUTHERN) LIMITED
OFFICE 24 BOWMAN HOUSE BUSINESS CENTRE,ROYAL WOOTTON BASSETT,SN4 7DB
Number: | 10366604 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SUSTAINABLE FUTURES LTD
34 WOODSIDE RD,LONDON,E13 8RX
Number: | 10367215 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWBC WALLS & CEILINGS SPECIALISTS LIMITED
8 ASHBROOKE COURT,HARTLEPOOL,TS27 4QY
Number: | 07193325 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GREENHAUGH WAY,DUNBLANE,FK15 9PT
Number: | SC281233 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR
Number: | 10040624 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |