BURBAGE HALL MANAGEMENT COMPANY NO.2 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Termination of appointment of David Tierney as a director on 2024-06-19

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Richard Matthew Bardsley as a director on 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Director's details changed for Mr David Tierney on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Secretary's details changed for Dempster Management Services Limited on 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Mrs Karen Mantle on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Stephen Paul Sands on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mrs Sheila Marilyn Lucop on 2023-03-31

View Document

14/04/2314 April 2023 Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-04-14

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Secretary's details changed for Mrs Karen Mantle on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Karen Mantle as a secretary on 2022-11-01

View Document

03/01/233 January 2023 Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr David Tierney on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Dempster Management Services Limited as a secretary on 2022-11-01

View Document

03/01/233 January 2023 Director's details changed for Mr Stephen Paul Sands on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr David Tierney on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mrs Sheila Marilyn Lucop on 2022-11-01

View Document

03/01/233 January 2023 Director's details changed for Mrs Karen Mantle on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLAND

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS SHEILA MARILYN LUCOP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR STEPHEN PAUL SANDS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHERRILL LEWIS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID TIERNEY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN TIERNEY

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MALCOLM HOLLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MRS KAREN MANTLE

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS KAREN MANTLE

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE CHUWEN

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY MAXINE CHUWEN

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KENNINGTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS JOAN TIERNEY

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE JACOBS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MISS MAXINE ANDREA CHUWEN

View Document

09/07/129 July 2012 SECRETARY APPOINTED MISS MAXINE ANDREA CHUWEN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JACOBS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY APPOINTED CATHERINE JACOBS

View Document

02/11/102 November 2010 18/10/10 STATEMENT OF CAPITAL GBP 17

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CHERRILL JANE LEWIS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED CATHERINE JACOBS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED PETER FRANK KENNINGTON

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROE

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR RICHARD KEITH ROE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BURKE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURKE

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY TAIT / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BURKE / 11/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, DIRECTOR LAWRENCE LEWIS SWYCHER LOGGED FORM

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE SWYCHER

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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