BURTON LODGE RACING LTD

Burton Lodge Kennels Burton Lodge Kennels, Wickford, SS12 0QA, Essex
StatusACTIVE
Company No.07036151
CategoryPrivate Limited Company
Incorporated05 Oct 2009
Age14 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BURTON LODGE RACING LTD is an active private limited company with number 07036151. It was incorporated 14 years, 8 months, 11 days ago, on 05 October 2009. The company address is Burton Lodge Kennels Burton Lodge Kennels, Wickford, SS12 0QA, Essex.



Company Fillings

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070361510001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darran Peter Hunt

Cessation date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul William Young

Notification date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Paul William Young

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darran Peter Hunt

Termination date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Gillian Stratton

Termination date: 2016-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-01

Officer name: Stephen Richard Fluin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Darran Peter Hunt

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darran Peter Hunt

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 31 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070361510001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 01 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-01

Capital : 110 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2010-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2010

Action Date: 08 May 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-05-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Gillian Stratton

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-02

Old address: Curzon House 64 Clifton Street London EC2A 4HB United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARIUTA TRANS LTD

19 CALIFORNIA,AYLESBURY,HP21 8HH

Number:10902917
Status:ACTIVE
Category:Private Limited Company

CLARITY1-CONSULTANCY LIMITED

52 ANDERSON AVENUE,READING,RG6 1HB

Number:09712852
Status:ACTIVE
Category:Private Limited Company

COUGAR SOLUTION UK LTD

29 LEYBRIDGE COURT,LONDON,SE12 8TH

Number:07091621
Status:ACTIVE
Category:Private Limited Company

IMPORTING & EXPORTING LTD

114 MARKBY ROAD,BIRMINGHAM,B18 4PN

Number:11124845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONCOLOGY CLINICS LTD.

7 NORTH LANE,LEEDS,LS8 2QJ

Number:10402033
Status:ACTIVE
Category:Private Limited Company

PYNNACLE ASSETS LTD

1-3 HALE GROVE GARDENS,LONDON,NW7 3LR

Number:10416483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source