BURGUNDY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr Andrew Peter Whiteley as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewSecretary's details changed for Mr Mark James Bristow on 2025-09-03

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Beds LU7 0JL England to 51 High Street Redbourn St. Albans AL3 7LW on 2023-09-25

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Director's details changed for Mr Andrew Peter Whiteley on 2022-01-05

View Document

08/12/218 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

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 32F HIGH STREET MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8PB ENGLAND

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065310940002

View Document

29/08/1729 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 302.00

View Document

25/08/1725 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 ARTICLES OF ASSOCIATION

View Document

17/06/1617 June 2016 ADOPT ARTICLES 14/04/2016

View Document

15/06/1615 June 2016 14/04/16 STATEMENT OF CAPITAL GBP 202

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BRISTOW / 11/03/2016

View Document

10/05/1610 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES BRISTOW / 11/03/2016

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 40A HIGH STREET MARKYATE HERTFORDSHIRE AL3 8PA

View Document

18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 11/03/08 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1213 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WHITELEY / 11/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRISTOW / 11/03/2010

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED MARK BRISTOW

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANDREW WHITELEY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

11/03/0811 March 2008 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