BURGESS PROPERTY PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

04/03/244 March 2024 Director's details changed for Ms Dhanesha Mehta on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Director's details changed for Ms Dhanesha Mehta on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 54 Newberries Avenue Radlett WD7 7EP on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Vinodrai Vadilal Mehta on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Rowan Daniel Burgess on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-25 with updates

View Document

03/03/223 March 2022 Change of details for Grey Owl Holdings Limited as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Burgess Developments Holdings Limited as a person with significant control on 2022-03-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTACRE LIMITED

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / PRESTACRE LIMITED / 29/01/2018

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / GREY OWL HOLDINGS LIMITED / 17/08/2018

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR VINODRAI VADILAL MEHTA

View Document

11/01/1911 January 2019 26/01/18 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN DANIEL BURGESS / 07/09/2018

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED FIELDMIRE LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENTMOSS LIMITED

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / BURGESS DEVELOPMENTS HOLDINGS LIMITED / 22/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / KENTMOSS LIMITED / 17/08/2018

View Document

10/09/1810 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2018

View Document

07/09/187 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ROWAN DANIEL BURGESS

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MS DHANESHA MEHTA

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

26/01/1826 January 2018 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