BURLEIGH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08553816 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
BURLEIGH MANAGEMENT LIMITED is an active private limited company with number 08553816. It was incorporated 11 years, 1 day ago, on 03 June 2013. The company address is 2 Beacon End Courtyard, London Road 2 Beacon End Courtyard, London Road, Colchester, CO3 0NU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 23 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Toby James Foster
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Howard Patrick May
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: C/O Passmore Weeks & Richardson 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU
Old address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England
Change date: 2016-12-06
Documents
Termination secretary company with name termination date
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-02
Officer name: Puxon Murray Llp
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
Old address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England
Change date: 2016-10-12
New address: C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change corporate secretary company with change date
Date: 18 Sep 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-29
Officer name: Puxon Murray Llp
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: C/O Puxon Murray Llp 1 King Street London EC2V 8AU
Change date: 2015-06-30
New address: C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Malcolm Grint
Termination date: 2015-02-27
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Millard Collier
Termination date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-16
Officer name: David Franklin Banks
Documents
Resolution
Date: 13 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Sep 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH01
Capital : 2,100 GBP
Date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Millard Collier
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Malcolm Grint
Documents
Certificate change of name company
Date: 26 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stamford (uk) LIMITED\certificate issued on 26/02/14
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Smith
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Morgan
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Dumenil
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Kitson Smith
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: Mr David Franklin Banks
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Bramall Morgan
Documents
Appoint corporate secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Puxon Murray Llp
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: 14 Fenchurch Avenue London EC3M 5BS England
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Healy
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Dumenil
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brian Healy
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Howard Patrick May
Documents
Some Companies
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 10105419 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 14 ST. OWEN STREET,HEREFORD,HR1 2PL
Number: | 06627381 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TYLERS CLOSE,LOUGHTON,IG10 3BD
Number: | 11675617 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 TULSE HILL,LONDON,SW2 3DD
Number: | 10989924 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WOODCOTE ROAD,LONDON,E11 2QB
Number: | 09294041 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOWNGATE HOUSE 2-8,POOLE,BH15 2PW
Number: | LP012353 |
Status: | ACTIVE |
Category: | Limited Partnership |