BURGHLEY MANSIONS LIMITED

Mail House Mail House, Peterborough, PE3 7PN, England
StatusACTIVE
Company No.01207099
CategoryPrivate Limited Company
Incorporated10 Apr 1975
Age49 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

BURGHLEY MANSIONS LIMITED is an active private limited company with number 01207099. It was incorporated 49 years, 1 month, 24 days ago, on 10 April 1975. The company address is Mail House Mail House, Peterborough, PE3 7PN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-20

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2022

Action Date: 20 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-20

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

New address: Mail House Ivatt Way Peterborough PE3 7PN

Old address: Mail House Ivatt Way Peterborough PE3 7PN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Old address: Lady Lodge House Orton Waterville Peterborough Cambridgeshire PE2 5HZ England

New address: Mail House Ivatt Way Peterborough PE3 7PN

Change date: 2022-09-21

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company

Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company

Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

New address: Lady Lodge House Orton Waterville Peterborough Cambridgeshire PE2 5HZ

Old address: Mail House Ivatt Way Peterborough PE3 7PN England

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: Lady Lodge House Orton Waterville Peterborough PE2 5HZ

Change date: 2022-05-25

New address: Mail House Ivatt Way Peterborough PE3 7PN

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmood Fazal

Appointment date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert King

Termination date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter King

Termination date: 2022-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter King

Termination date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Felicity Jane Gayler

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fazal Holdings Limited

Notification date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Robert King

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Peter King

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Felicity Jane Gayler

Cessation date: 2022-05-20

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Felicity Jane Gayler

Change date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mrs Felicity Jane Gayler

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mr Peter King

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter King

Change date: 2021-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-14

Officer name: Mr Peter King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Felicity Jane Gayler

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ruth king

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/97; no change of members

Documents

View document PDF

Memorandum articles

Date: 23 Sep 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/94; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF


Some Companies

CRANMER CONSULTANTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:04969472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JANE BAROSS-EVANS FREELANCE DESIGNER LTD

73 SCOTLAND ROAD,MARKET HARBOROUGH,LE16 8AY

Number:11208844
Status:ACTIVE
Category:Private Limited Company

JAYLIS LIMITED

UNIT 3,IPSWICH,IP1 4JJ

Number:07826191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEENMOUNT ELECTRICITY LTD

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:05880243
Status:ACTIVE
Category:Private Limited Company

PIZZA BAR GRILL (WIRRAL) LTD

35A NEW CHESTER ROAD,WIRRAL,CH62 1AA

Number:11794995
Status:ACTIVE
Category:Private Limited Company

SIDON COMPANY LIMITED

18 C CENTRAL AVENUE,HOUNSLOW,TW3 2QH

Number:08232093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source