BURNBURY NOMINEE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Keith Andrew Kooper as a director on 2025-05-23

View Document

13/06/2513 June 2025 NewAppointment of Mr Kevin Jeremiah Cahill as a director on 2025-05-23

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/01/2418 January 2024 Satisfaction of charge 075512260001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Notification of Ares Management Corporation as a person with significant control on 2021-11-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Registration of charge 075512260001, created on 2021-06-14

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-03 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O IAN GEAR, ARES MANAGEMENT 10 NEW BURLINGTON STREET 6TH FLOOR LONDON W1S 3BE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR KEITH KOOPER

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GEAR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: AREA PROPERTY PARTNERS KNIGHTSBRIDGE LONDON SW1X 7LX UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 3RD FLOOR 1 KNIGHTSBRIDGE LONDON SW1K 7LK

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD GEAR / 01/11/2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOPKINS / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPKINS / 14/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOPKINS / 14/06/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/06/1113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

03/06/113 June 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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