BURGESS FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Appointment of Mr Dominic Stephen Boyes as a director on 2024-05-26

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/05/2430 May 2024 Appointment of Miss Charlotte Brown as a director on 2024-05-26

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Mark Brian Ives as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Thomas Jay Smith as a director on 2024-03-28

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

05/08/205 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR MARK BRIAN IVES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR THOMAS JAY SMITH

View Document

28/07/2028 July 2020 CESSATION OF TERESA RALPH AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF PSC STATEMENT ON 16/07/2020

View Document

28/07/2028 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 6

View Document

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR GARY JOHN CHARLES STEAD

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED STEVEN HEELEY

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS KATHRYN BROWNE

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR TERESA RALPH

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR BILLY DANIEL WEBB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

23/03/1723 March 2017 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