BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED

54 Esplanade, Burnham-On-Sea, TA8 2AG, England
StatusACTIVE
Company No.01949076
Category
Incorporated20 Sep 1985
Age38 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED is an active with number 01949076. It was incorporated 38 years, 7 months, 27 days ago, on 20 September 1985. The company address is 54 Esplanade, Burnham-on-sea, TA8 2AG, England.



Company Fillings

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Christopher John Yeo

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Price

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Bowerman

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Price

Appointment date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Thomas

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

New address: 54 Esplanade Burnham-on-Sea TA8 2AG

Change date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Faulkner Partnership Limited

Termination date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Willoughby

Termination date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Greenhalgh

Appointment date: 2020-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbott & Frost Block Management Ltd

Termination date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: 18 College Street Burnham-on-Sea TA8 1AE England

Change date: 2019-10-01

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Carol Mayne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melinda Ruth Callas

Termination date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dawn Kirby

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melinda Ruth Callas

Appointment date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brian Callas

Termination date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Brian Callas

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Michael Willoughby

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mrs Carol Mayne

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Brendan Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Miss Caroline Mary Ann Mckee

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-11-22

Officer name: Abbott & Frost Block Management Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melinda Ruth Callas

Termination date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Michael Willoughby

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Brian Callas

Termination date: 2016-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-22

Officer name: Anthony Brian Callas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: 18 College Street Burnham-on-Sea TA8 1AE

Old address: 80 Oxford Street Burnham on Sea Somerset TA8 1EF

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Willoughby

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Brian Callas

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melinda Ruth Callas

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 29 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-29

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from flat 5 burlington court 54 the esplanade burnham on sea somerset TA8 2AG

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/08

Documents

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/06

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2006

Action Date: 29 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-29

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/05

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2005

Action Date: 29 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-29

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/04

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2004

Action Date: 29 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-29

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/03

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/11/01

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CARLISLE CONSERVATIVE CLUB LIMITED(THE)

28-30 SPENCER STREET,CUMBRIA,CA1 1BA

Number:00437695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:AC001193
Status:ACTIVE
Category:Other company type

FUSHI PROPERTIES LIMITED

C/O FUSHI INVESTMENT MANAGEMENT LTD,LONDON,EC2A 1DS

Number:08738791
Status:ACTIVE
Category:Private Limited Company

GOLDEN RATIO INVESTMENTS LTD

182 GROUND FLOOR FLAT,LONDON,SW15 2NG

Number:10771683
Status:ACTIVE
Category:Private Limited Company

SGT CONTRACTS LTD

39 PURLEIGH AVENUE,WOODFORD GREEN,IG8 8DU

Number:09025839
Status:ACTIVE
Category:Private Limited Company

SMART DIRECT (EUROPE) LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:07629694
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