BURNT ORANGE CONSTRUCTION LTD

Bluegate Hall Farm Braintree Road Bluegate Hall Farm Braintree Road, Braintree, CM7 4PZ, Essex, England
StatusACTIVE
Company No.10865114
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

BURNT ORANGE CONSTRUCTION LTD is an active private limited company with number 10865114. It was incorporated 6 years, 9 months, 24 days ago, on 13 July 2017. The company address is Bluegate Hall Farm Braintree Road Bluegate Hall Farm Braintree Road, Braintree, CM7 4PZ, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: 19 Juliet Way Purfleet South Ockendon RM15 4YD England

New address: Bluegate Hall Farm Braintree Road Great Bardfield Braintree Essex CM7 4PZ

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arran James Stuart Gordon

Termination date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-10

Psc name: Mr Piers Reed

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-10

Psc name: Gordon Group Ltd

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piers Reed

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piers Reed

Change date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gordon Group Ltd

Notification date: 2018-02-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arran James Stewart Gordon

Cessation date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mr Arran James Stewart Gordon

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Arran James Stewart Gordon

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piers Reed

Change date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Piers Christian William Reed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

New address: 19 Juliet Way Purfleet South Ockendon RM15 4YD

Old address: Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-15

Charge number: 108651140003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108651140001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108651140002

Charge creation date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-10

Charge number: 108651140001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Piers Reed

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-17

Capital : 201 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Parkgate Braintree Road Great Bardfield Braintree CM7 4PY United Kingdom

New address: Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arran James Stewart Gordon

Notification date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arran James Stewart Gordon

Appointment date: 2018-02-01

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA DIGITAL MARKETING LLP

111 WEST GEORGE STREET, SUITE 17,GLASGOW,G2 1QX

Number:SO305915
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL BUSINESS CREATORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11558568
Status:ACTIVE
Category:Private Limited Company

LEARNING ON DEMAND LIMITED

23 MINSTER WAY,BATH,BA2 6RH

Number:11572757
Status:ACTIVE
Category:Private Limited Company

MAYFAIR SALES AND LETTINGS LIMITED

12 THE DRIVE,PRESTON,PR2 8FF

Number:06711804
Status:ACTIVE
Category:Private Limited Company

REZZONICO LTD

CATHEDRAL HOUSE,LICHFIELD,WS13 7AA

Number:09745268
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY HOLISTIC CARE LTD

62A ADAMSON COURT ADAMSON WALK,BEDFORD,MK42 8QT

Number:11633816
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