THE BURWOOD HOUSE (MANAGEMENT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 05454937 |
Category | Private Limited Company |
Incorporated | 17 May 2005 |
Age | 19 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE BURWOOD HOUSE (MANAGEMENT) COMPANY LIMITED is an active private limited company with number 05454937. It was incorporated 19 years, 17 days ago, on 17 May 2005. The company address is Flat 2 Burwood House Flat 2 Burwood House, New Milton, BH25 5JP.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: James Anderson Metcalf
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-04
Officer name: James Anderson Metcalf
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Richard Keffen
Change date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Selwyn Morrision
Appointment date: 2019-05-09
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-09
Officer name: Mr Martin Francis Mccarthy
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-26
Officer name: Sara Dawn Wareham
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control statement
Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 10 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Julie Josephine Chard
Documents
Cessation of a person with significant control
Date: 10 Jun 2018
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Urszula Derejko-Cooper
Cessation date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 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: 03 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2014
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: 02 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Pepin
Documents
Appoint person director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Josephine Chard
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2012
Action Date: 01 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2012
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: 01 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-28
Officer name: Nicholas Charles Pepin
Documents
Change person director company with change date
Date: 28 May 2011
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Richard Keffen
Change date: 2011-05-28
Documents
Move registers to registered office company
Date: 28 May 2011
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Anderson Metcalf
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Hitchen
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Richard Keffen
Change date: 2010-10-04
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-04
Officer name: Sara Dawn Wareham
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Pepin
Change date: 2010-10-04
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-04
Officer name: Robert John Richard Keffen
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Move registers to sail company
Date: 14 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Sara Dawn Wareham
Documents
Change person director company with change date
Date: 13 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Robert John Richard Keffen
Documents
Change person director company with change date
Date: 13 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Pepin
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 13 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Robert Cooper
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sara briggs / 03/10/2008
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sara dawn briggs
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed louise hitchen
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
50 PEMBROKE ROAD,LONDON,W8 6NX
Number: | 08376613 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,SMETHWICK,B66 2QP
Number: | 09257607 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11709392 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROAD STREET,BRISTOL,BS1 2HG
Number: | 03776983 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS OF THE LONDON ORATORY SCHOOL
LONDON ORATORY SCHOOL,LONDON,SW6 1RX
Number: | 03983543 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
387 GREAT HORTON ROAD,BRADFORD,BD7 3BZ
Number: | 05262050 |
Status: | ACTIVE |
Category: | Private Limited Company |