BURGIN PROPERTY INVESTMENTS LTD

2 Exeter Street 2 Exeter Street, Cottingham, HU16 4LU, East Yorkshire, England
StatusACTIVE
Company No.10621145
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

BURGIN PROPERTY INVESTMENTS LTD is an active private limited company with number 10621145. It was incorporated 7 years, 3 months, 6 days ago, on 15 February 2017. The company address is 2 Exeter Street 2 Exeter Street, Cottingham, HU16 4LU, East Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Burgin

Change date: 2023-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-14

Psc name: Mr Wayne Burgin

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Burgin

Change date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-14

Officer name: Mrs Deborah Burgin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 30 Jul 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs deborah burgin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU

Old address: 53 Ellerker Rise Willerby Hull HU10 6EU England

Change date: 2018-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 106211450001

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASZ HOLDINGS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:11673657
Status:ACTIVE
Category:Private Limited Company

CAPEL FARMING LIMITED

SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6JY

Number:07759076
Status:ACTIVE
Category:Private Limited Company

CLERKENWELL CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08148942
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 76 L.P.

50 LOTHIAN ROAD,EDINBURGH,

Number:SL006242
Status:ACTIVE
Category:Limited Partnership

PRESTIGE CONSTRUCTION GB LTD

CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:05279103
Status:ACTIVE
Category:Private Limited Company

STEAWOOD LTD

BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:07412340
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