BURLAWN FARM AMENITY AREAS MANAGEMENT COMPANY LIMITED

Unti 2 Exeter International Office Park Unti 2 Exeter International Office Park, Exeter, EX5 2HL, Devon, England
StatusACTIVE
Company No.07794401
Category
Incorporated03 Oct 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BURLAWN FARM AMENITY AREAS MANAGEMENT COMPANY LIMITED is an active with number 07794401. It was incorporated 12 years, 8 months, 2 days ago, on 03 October 2011. The company address is Unti 2 Exeter International Office Park Unti 2 Exeter International Office Park, Exeter, EX5 2HL, Devon, England.



Company Fillings

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Alexander James Alan Hugo

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Goldsworthy

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-26

Officer name: Miss Victoria Frances Tucker

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Victoria Frances Tucker

Change date: 2023-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Miss Victoria Frances Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Roland Patrick Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Patrick Grant

Termination date: 2022-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-11

Officer name: Miss Victoria Frances Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roland Patrick Grant

Appointment date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger James Treweek

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Roger James Treweek

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Patrick Grant

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Wainhomes (South West) Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger James Treweek

Cessation date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Alexander James Alan Hugo

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-01

Officer name: Mr Roger James Treweek

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Tobias Bundy

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Samuel Tobias Bundy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA

New address: Unti 2 Exeter International Office Park Clyst Honiton Exeter Devon EX5 2HL

Change date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tobias Bundy

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Robert Martin Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Robert Martin Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger James Treweek

Notification date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Tobias Bundy

Notification date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Samuel Tobias Bundy

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPLAINIT LTD

8 BRICKHILL ROAD, HEATH AND,BEDS,LU7 0BA

Number:05523775
Status:ACTIVE
Category:Private Limited Company

JL PRODUCTS LTD

194 ROBERTSON STREET,LONDON,SW8 3TN

Number:11968263
Status:ACTIVE
Category:Private Limited Company

LEATHAM TOBACCO LIMITED

LTL MARTINS LANE,STOCKBRIDGE,SO20 6BL

Number:04933105
Status:ACTIVE
Category:Private Limited Company

MLBEVAN ENGINEERING LTD

2 MAES GRUFFYDD,MOLD,CH7 6LS

Number:11413850
Status:ACTIVE
Category:Private Limited Company

MLD WOODFORD LTD

22 VIOLET ROAD,SOUTH WOODFORD,E18 1DG

Number:10027649
Status:ACTIVE
Category:Private Limited Company

QUANTORA LIMITED

GROUND FLOOR,ENNISKILLEN,BT74 7DP

Number:NI615851
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