BURGHOUSE LTD
Status | ACTIVE |
Company No. | 05555364 |
Category | Private Limited Company |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BURGHOUSE LTD is an active private limited company with number 05555364. It was incorporated 18 years, 8 months, 24 days ago, on 06 September 2005. The company address is Fasbourn Farm Valley Lane Fasbourn Farm Valley Lane, Stowmarket, IP14 3EB, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Old address: Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England
New address: Fasbourn Farm Valley Lane Buxhall Stowmarket Suffolk IP14 3EB
Change date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Bedford
Change date: 2021-08-22
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-22
Officer name: Mr Michael John Bedford
Documents
Change person secretary company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael John Bedford
Change date: 2021-09-06
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Bedford
Change date: 2021-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Bedford
Change date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Mr Austin Marc Cornish
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Mrs Shirley Louise Cornish
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirley Louise Cornish
Change date: 2019-08-23
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirley Louise Cornish
Change date: 2019-08-23
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-26
Officer name: Mr Austin Marc Cornish
Documents
Change to a person with significant control
Date: 26 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Shirley Louise Cornish
Documents
Change person director company with change date
Date: 26 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Austin Marc Cornish
Documents
Change to a person with significant control
Date: 26 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Mr Austin Marc Cornish
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 17 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/08/2017
Documents
Legacy
Date: 17 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/08/2018
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Bedford
Change date: 2017-04-10
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 10 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-10
Psc name: Amy Jane Bedford
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Amy Jane Bedford
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2018
Action Date: 23 Sep 2018
Category: Address
Type: AD01
New address: Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
Old address: 22 Friars Street Sudbury Suffolk CO10 2AA
Change date: 2018-09-23
Documents
Change person director company with change date
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-15
Officer name: Mr Austin Marc Cornish
Documents
Change person director company with change date
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Austin Marc Cornish
Change date: 2018-09-15
Documents
Change to a person with significant control
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Austin Marc Cornish
Change date: 2018-09-15
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Amy Jane Bedford
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A&D KNIGHT PROPERTY RENTALS LIMITED
124 MAPLE ROAD,SURBITON,KT6 4AU
Number: | 10894023 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BUNTING MEWS,BASINGSTOKE,RG22 5UA
Number: | 05894410 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10732352 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER SURGICAL CLINIC LTD
251 DERBY STREET,BOLTON,BL3 6LA
Number: | 11967730 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11776022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNCROFT MANAGEMENT COMPANY LIMITED
11-15 HIGH STREET,LEATHERHEAD,KT23 4AA
Number: | 04075868 |
Status: | ACTIVE |
Category: | Private Limited Company |