BURLEIGH MANAGEMENT LIMITED

2 Beacon End Courtyard, London Road 2 Beacon End Courtyard, London Road, Colchester, CO3 0NU, England
StatusACTIVE
Company No.08553816
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Malcolm Grint

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Morgan

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dumenil

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Bramall Morgan

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Puxon Murray Llp

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Healy

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Dumenil

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Brian Healy

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APR LAW LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:10105419
Status:ACTIVE
Category:Private Limited Company

BURTON FARM SERVICES LIMITED

C/O 14 ST. OWEN STREET,HEREFORD,HR1 2PL

Number:06627381
Status:ACTIVE
Category:Private Limited Company

DIRECT WASTE CLEARANCE LTD

20 TYLERS CLOSE,LOUGHTON,IG10 3BD

Number:11675617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAPPY STARTERS LIMITED

29 TULSE HILL,LONDON,SW2 3DD

Number:10989924
Status:ACTIVE
Category:Private Limited Company

NPW ASSOCIATES LIMITED

53 WOODCOTE ROAD,LONDON,E11 2QB

Number:09294041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEPHTON PARK FUND I L.P.

TOWNGATE HOUSE 2-8,POOLE,BH15 2PW

Number:LP012353
Status:ACTIVE
Category:Limited Partnership

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