BURDEN GROUP HOLDINGS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Termination of appointment of James Burden as a director on 2023-10-09

View Document

13/10/2313 October 2023 Termination of appointment of Anthony Burden as a director on 2023-10-09

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Patrick Murphy on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Desmond Mark Christopher Doyle as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Patrick Murphy as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Patrick Murphy as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Patrick Murphy as a director on 2023-04-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 SUB-DIVISION
05/05/15

View Document

02/06/152 June 2015 ADOPT ARTICLES 05/05/2015

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 880

View Document

16/01/1516 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1516 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
40 WEST MARKET BUILDINGS SMITHFIELD
LONDON
EC1A 9PS

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

18/03/1318 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

09/09/119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

14/04/1114 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUSSEY / 02/08/2010

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BURDEN / 31/12/2009

View Document

13/04/1013 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNEDY-SLOANE / 31/12/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURDEN / 31/12/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUSSEY / 31/12/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BURDEN / 31/12/2009

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KENNEDY-SLOANE / 12/11/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM HERMITAGE OAST DANNS LANE MEREWORTH KENT ME18 5LW

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNEDY-SLOANE / 11/01/2010

View Document

24/08/0924 August 2009 COMPANY NAME CHANGED THE NEW BURDEN GROUP LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

27/05/0927 May 2009 RE DEBENTURE 01/04/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED STUART BURDEN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ANTHONY BURDEN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JAMES ANTHONY BURDEN

View Document

12/05/0912 May 2009 ARTICLES OF ASSOCIATION

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID KENNEDY-SLOANE

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

05/03/095 March 2009 DIRECTOR APPOINTED TREVOR HUSSEY

View Document

26/02/0926 February 2009 ARTICLES OF ASSOCIATION

View Document

26/02/0926 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

28/01/0928 January 2009 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