BURGESS CROFT MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
22/01/2422 January 2024 NewAccounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
25/04/2225 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS PE19 2BU ENGLAND

View Document

25/11/2025 November 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA UNITED KINGDOM

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR HENRY ANSON GAME

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
26/07/1726 July 2017 DIRECTOR APPOINTED MRS SHARON LESLEY GAME

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JEAN BELL / 24/07/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts


22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE POWER HOUSE GUNPOWDER MILL WALTHAM ABBEY ESSEX EN9 1BN

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARKER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS SUZANNE JEAN BELL

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

22/07/1622 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

10/09/1510 September 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
19/09/1419 September 2014 21/07/14 STATEMENT OF CAPITAL GBP 12

View Document

04/07/144 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 5

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
30/05/1330 May 2013 ADOPT ARTICLES 30/04/2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 82 ST. JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED ANDREW RICHARD HILL

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES PARKER

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED ROBERT HALL

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR NEIL STUART WILLIAMS

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company