BURFORD BETA LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Amended accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/04/202 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

16/07/1816 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURFORD ALPHA LIMITED

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA NICHOLSON

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 20 THAYER STREET LONDON W1U 2DD

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR RANDOLPH ANDERSON

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

04/07/144 July 2014 SECTION 519

View Document

07/01/147 January 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

03/10/113 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 29/01/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 03/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED BURFORD GAMMA I LIMITED CERTIFICATE ISSUED ON 24/10/03

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED DUCHESSWAY LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

01/09/031 September 2003 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