BURTON HOUSE OFFICES LTD
Status | ACTIVE |
Company No. | 04782362 |
Category | Private Limited Company |
Incorporated | 30 May 2003 |
Age | 20 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BURTON HOUSE OFFICES LTD is an active private limited company with number 04782362. It was incorporated 20 years, 10 months, 30 days ago, on 30 May 2003. The company address is Burton House 282 Hempshill Lane Burton House 282 Hempshill Lane, Nottingham, NG6 8PF, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 08 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage satisfy charge full
Date: 02 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047823620003
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2021
Action Date: 12 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-12
Charge number: 047823620003
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Resolution
Date: 19 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047823620001
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Mortgage charge whole release with charge number
Date: 17 Aug 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 047823620001
Documents
Mortgage satisfy charge full
Date: 17 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047823620002
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination secretary company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-02
Officer name: Carly Suzanne Baines
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-03
Officer name: Miss Wendy Jane Phillips
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Wendy Jane Phillips
Change date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person secretary company with change date
Date: 02 Sep 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carly Suzanne Baines
Change date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change person secretary company with change date
Date: 08 Jul 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-01
Officer name: Carly Suzanne Baines
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: Valmont House 2 Valmont Road Sherwood Nottingham Nottinghamshire NG5 1GA
Change date: 2013-11-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Mortgage create with deed with charge number
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047823620002
Documents
Mortgage create with deed with charge number
Date: 10 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047823620001
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Wendy Jane Phillips
Change date: 2010-05-26
Documents
Change person secretary company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carly Suzanne Hodson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / wendy phillips / 30/05/2008
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed carly suzanne hodson
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dorothy phillips
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from mercury house, shipstones bus ctre, north gate, new basford nottingham NG7 7FN
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: 29 deerleap drive, arnold nottingham nottinghamshire NG5 6FQ
Documents
Legacy
Date: 04 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BECKFORD COMMUNITY VILLAGE HALL LIMITED
THE FORGE BECKFORD MANOR,TEWKESBURY,GL20 7AF
Number: | 07203855 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
39 BLENHEIM ROAD,DEAL,CT14 7DB
Number: | 04497269 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GAYTON ROAD,ILKESTON,DE7 5HN
Number: | 10232604 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CRESTVIEW DRIVE,LOWESTOFT,NR32 4EL
Number: | 07124828 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHINBROOK ROAD,LONDON,SE12 9TH
Number: | 10486604 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MELBURY AVENUE,SOUTHALL,UB2 4HT
Number: | 08455488 |
Status: | ACTIVE |
Category: | Private Limited Company |