BURWOOD GRANGE (WALTON) NO. 2 MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02814933 |
Category | |
Incorporated | 05 May 1993 |
Age | 31 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
BURWOOD GRANGE (WALTON) NO. 2 MANAGEMENT LIMITED is an active with number 02814933. It was incorporated 31 years, 25 days ago, on 05 May 1993. The company address is 15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Termination director company with name termination date
Date: 28 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-25
Officer name: Edward Thomas Reed
Documents
Appoint person director company with name date
Date: 05 Sep 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-20
Officer name: Mr Steve Tait
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint corporate secretary company with name date
Date: 30 May 2019
Action Date: 25 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Graham Bartholomew Limited
Appointment date: 2019-05-25
Documents
Termination secretary company with name termination date
Date: 30 May 2019
Action Date: 25 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rochills Ltd
Termination date: 2019-05-25
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: 15 Penrhyn Road Kingston upon Thames KT1 2BZ
Old address: 69 High Street Walton on Thames Surrey KT12 1DJ United Kingdom
Change date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Appoint person secretary company with name date
Date: 21 Mar 2018
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-28
Officer name: C/O Rochills Ltd
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Bell
Termination date: 2017-04-28
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-15
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
New address: 69 High Street Walton on Thames Surrey KT12 1DJ
Documents
Termination secretary company with name termination date
Date: 15 Jun 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Ltd
Termination date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-05-25
Officer name: Hml Company Secretarial Services Ltd
Documents
Termination secretary company with name termination date
Date: 19 Aug 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Eric Tomlinson
Termination date: 2016-05-25
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ
Change date: 2016-08-19
Documents
Annual return company with made up date no member list
Date: 11 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 12 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 07 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Bell
Documents
Annual return company with made up date no member list
Date: 08 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Clegg
Documents
Annual return company with made up date no member list
Date: 08 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Geoffrey Clegg
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Langstone
Documents
Annual return company with made up date no member list
Date: 06 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 06 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Maureen Amelia Blackmore
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-05
Officer name: Edward Thomas Reed
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Eric Tomlinson
Change date: 2009-10-06
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/09
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed james robert langstone
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/08
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/05
Documents
Accounts with accounts type full
Date: 10 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/04
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD
Documents
Accounts with accounts type full
Date: 27 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/03
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT
Documents
Accounts with accounts type full
Date: 19 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/02
Documents
Accounts with accounts type full
Date: 24 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/01
Documents
Accounts with accounts type full
Date: 31 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/00
Documents
Accounts with accounts type full
Date: 12 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/99
Documents
Legacy
Date: 31 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/98
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/97
Documents
Legacy
Date: 09 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 1997
Category: Address
Type: 287
Description: Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ
Documents
Legacy
Date: 09 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA
Documents
Accounts with accounts type full
Date: 30 Aug 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 24 Apr 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/96
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10995712 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 07283202 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 10957495 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 11555817 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A STANTON ROAD,WIRRAL,CH63 3HR
Number: | 10435804 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RUTHERFORD CLOSE,NEWBURY,RG20 9QD
Number: | 11463408 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |