BURLINGTON SLATE LIMITED

Cavendish House, Kirkby-In-Furness, LA17 7UN, Cumbria
StatusACTIVE
Company No.01781765
CategoryPrivate Limited Company
Incorporated09 Jan 1984
Age40 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

BURLINGTON SLATE LIMITED is an active private limited company with number 01781765. It was incorporated 40 years, 4 months, 5 days ago, on 09 January 1984. The company address is Cavendish House, Kirkby-in-furness, LA17 7UN, Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Burlington Construction Materials Group Limited

Notification date: 2023-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard William James Parry

Cessation date: 2023-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-05

Psc name: Simon Jonathan Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Edward Vere Cecil

Cessation date: 2023-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-04

Psc name: Simon Jonathan Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grania Mary Cavendish

Cessation date: 2023-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-04

Psc name: Richard William James Parry

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-04

Psc name: Charles Edward Vere Cecil

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-04

Psc name: Lucy Georgiana Cavendish

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-04

Psc name: Richard Hugh Baron Cavendish

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-04

Capital : 34,373 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017817650011

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017817650010

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 15 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017817650012

Charge creation date: 2023-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rbc Trustees (Ci) Ltd

Cessation date: 2023-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-23

Charge number: 017817650011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-09

Charge number: 017817650010

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Allen Joseph Gibb

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Page

Appointment date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Sims

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Faughy

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Victoria Winwood Armstrong

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 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: 17 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Anthony Bostock

Cessation date: 2018-03-26

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Thomas Felix

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Michael Gerard Faughy

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Duncan Neil Peake

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017817650009

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Nicholas David Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Ronald Stuart Painter

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Felix

Appointment date: 2015-11-01

Documents

View document PDF

Accounts amended with accounts type group

Date: 28 Oct 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 28 Oct 2015

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Neil Sarti

Appointment date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 017817650009

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 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: 24 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Stuart Painter

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Irwin

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 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: 25 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 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 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ridding

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Joseph Gibb

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ridding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Ian Ridding

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Currey & Co

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dickinson

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: 21 Buckingham Gate London SW1E 6LS

Change date: 2011-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Right Honourable Grania Mary Lady Cavendish

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Right Honourable Richard Hugh Baron Cavendish

Change date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Michael Ian Ridding

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Mr Duncan Neil Peake

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Currey & Co

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Robert Charles Irwin

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dickinson

Change date: 2010-04-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Georgiana Cavendish

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Williams

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Hatch

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

BGD DEVELOPMENTS LIMITED

THE HOMME,ROSS-ON-WYE,HR9 7TF

Number:10576998
Status:ACTIVE
Category:Private Limited Company

C P NORTHERN LIMITED

UNIT 4 GRANGE INDUSTRIAL PARK,BRADFORD,BD7 3JG

Number:08876613
Status:ACTIVE
Category:Private Limited Company

DPG COACHING AND CONSULTING LIMITED

8 MORSTON COURT,CANNOCK,WS11 8JB

Number:10378756
Status:ACTIVE
Category:Private Limited Company

SAMAKAR LIMITED

FLAT 9 BLOCK E PEABODY BUILDING,LONDON,EC1Y 8LT

Number:08153786
Status:ACTIVE
Category:Private Limited Company

SCOTT PLASTERING SERVICES LTD

LODGE COTTAGE,TOWCESTER,NN12 8PE

Number:10718219
Status:ACTIVE
Category:Private Limited Company

TEAM RESULTS LIMITED

BECKWITH BARN, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:09251170
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