BURNINGFOLD LIMITED
Status | ACTIVE |
Company No. | 03842504 |
Category | Private Limited Company |
Incorporated | 16 Sep 1999 |
Age | 24 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BURNINGFOLD LIMITED is an active private limited company with number 03842504. It was incorporated 24 years, 8 months, 7 days ago, on 16 September 1999. The company address is Burningfold Manor Burningfold Manor, Dunsfold, GU8 4PF, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 25 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-31
Psc name: Richard John Muddle
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-31
Psc name: Jessica Jill Muddle
Documents
Withdrawal of a person with significant control statement
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-31
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-22
Officer name: William Albert Parker
Documents
Termination secretary company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Albert Parker
Termination date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Richard Muddle
Appointment date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2012
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Albert Parker
Change date: 2010-09-16
Documents
Change person secretary company with change date
Date: 10 Dec 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-06
Officer name: Mr William Albert Parker
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Richard John Muddle
Documents
Accounts with accounts type full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / william parker / 10/10/2008
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Certificate change of name company
Date: 20 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burningfold equestrian LIMITED\certificate issued on 20/03/07
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 08/12/02 from: the studio sparrows green wadhurst east sussex TN5 6SW
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/08/00-22/08/00 £ si 100000@1=100000 £ ic 3450000/3550000
Documents
Certificate change of name company
Date: 24 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inglesham park LIMITED\certificate issued on 25/07/00
Documents
Legacy
Date: 19 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/07/00--------- £ si 3449998@1=3449998 £ ic 2/3450000
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 20/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WOODSIDE YORK ROAD,YORK,YO61 1LH
Number: | 11190110 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HELENA PLACE BUSBY ROAD,GLASGOW,G76 7RB
Number: | SC533428 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BOYCE CLOSE,BOREHAMWOOD,WD6 4TD
Number: | 10157230 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 10782426 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEND (PRIORY FIELDS) MANAGEMENT COMPANY LIMITED
7 WALNUT TREE PLACE,WOKING,GU23 7HL
Number: | 05418806 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CATHERINE'S - SPEECH AND LANGUAGE
GROVE ROAD,ISLE OF WIGHT,PO38 1TT
Number: | 01757474 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |