BURNBURY NOMINEE LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Termination of appointment of Keith Andrew Kooper as a director on 2025-05-23 |
13/06/2513 June 2025 New | Appointment of Mr Kevin Jeremiah Cahill as a director on 2025-05-23 |
04/02/254 February 2025 | Micro company accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/04/249 April 2024 | Micro company accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
18/01/2418 January 2024 | Satisfaction of charge 075512260001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
20/01/2320 January 2023 | Micro company accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Notification of Ares Management Corporation as a person with significant control on 2021-11-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Micro company accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Registration of charge 075512260001, created on 2021-06-14 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-03 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR KEITH KOOPER |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/10/179 October 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN GEAR |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/04/1527 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
27/04/1527 April 2015 | SAIL ADDRESS CHANGED FROM: AREA PROPERTY PARTNERS KNIGHTSBRIDGE LONDON SW1X 7LX UNITED KINGDOM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 3RD FLOOR 1 KNIGHTSBRIDGE LONDON SW1K 7LK |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD GEAR / 01/11/2014 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/06/1214 June 2012 | SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM |
14/06/1214 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOPKINS / 14/06/2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HOPKINS / 14/06/2012 |
14/06/1214 June 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/06/1214 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOPKINS / 14/06/2012 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
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 |
03/06/113 June 2011 | SAIL ADDRESS CREATED |
03/06/113 June 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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