BURAN INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 01993237 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BURAN INVESTMENTS LIMITED is an liquidation private limited company with number 01993237. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is 100 St. James Road, Northampton, NN5 5LF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2023
Action Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-19
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
New address: 100 st. James Road Northampton NN5 5LF
Change date: 2022-08-05
Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 13 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company previous extended
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 20 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roberta Pauline Newman
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Paul Gordon Newman
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Gordon Newman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Roberta Pauline Newman
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roberta Pauline Newman
Change date: 2017-08-17
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-17
Officer name: Mr Paul Gordon Newman
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
Old address: 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG
Change date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Gordon Newman
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Roberta Pauline Newman
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr Paul Gordon Newman
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from 5 wormwood street london EC2M 1RQ
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 15/21 victoria road bletchley milton keynes MK2 2QH
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; no change of members
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/98; no change of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/96; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 26 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/94; no change of members
Documents
Accounts with accounts type small
Date: 13 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/93; full list of members
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/92; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/09/91; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 17 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/09/90; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 12 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 12 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/09/89; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 11 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; full list of members
Documents
Legacy
Date: 14 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Sep 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 28 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 09 Jun 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1986
Category: Address
Type: 287
Description: Registered office changed on 13/05/86 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
Documents
Legacy
Date: 09 May 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
1 RUTLAND COURT,EDINBURGH,EH3 8EY
Number: | SC369435 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 11579229 |
Status: | ACTIVE |
Category: | Private Limited Company |
G2G COMMUNITIES COMMUNITY INTEREST COMPANY
25 BATH STREET,RHYL,LL18 3EB
Number: | 07198906 |
Status: | ACTIVE |
Category: | Community Interest Company |
42 WAVERTREE COURT,LONDON,SW2 4TN
Number: | 09287599 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HEATHER BANK,HAYWARDS HEATH,RH16 1HY
Number: | 10943768 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY WRIGHT CONSULTANCY LIMITED
APARTMENT 23,POOLE,BH15 1LS
Number: | 09062209 |
Status: | ACTIVE |
Category: | Private Limited Company |