BURMANTOFTS COMMUNITY PROJECTS

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Statement of company's objects

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

05/02/245 February 2024 Appointment of Mr David Francis Taylor as a director on 2024-01-23

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Termination of appointment of Norah Gibson as a director on 2023-07-11

View Document

18/07/2318 July 2023 Termination of appointment of Madeleine Elizabeth Andrews as a director on 2023-07-11

View Document

09/06/239 June 2023 Appointment of Mrs Dorothy Ndidi Oboite as a director on 2023-05-30

View Document

09/06/239 June 2023 Termination of appointment of Simon William Jaines as a director on 2023-05-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

11/04/2311 April 2023 Appointment of Councillor Asghar Khan as a director on 2023-03-28

View Document

10/10/2210 October 2022 Appointment of Mr Simon William Jaines as a director on 2022-09-29

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Angela Edna Heron as a director on 2021-11-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MCNAIR

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRETT

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS SOPHIE MEESON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANET REYNOLDS

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 TRANSFER ASSETS AND LIABILITIES 15/04/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

03/05/183 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/183 May 2018 ALTER ARTICLES 15/04/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED CLIFFORD MARTIN BASSANT

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MS NORAH GIBSON

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ROBERT LLEWELLYN ANDREWS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR AMOS SEBADDUKA KASIBANTE

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR SIMON JOHN MCNAIR

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET CARROLL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE LEECH

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED PAULINE LEECH

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 RESIGNING DIRECTORS /NEW APPOINTMENTS TO THE BOARD 10/04/2011

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BISHOP

View Document

09/03/179 March 2017 ARTICLES OF ASSOCIATION

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS MADELEINE ELIZABETH ANDREWS

View Document

08/06/168 June 2016 22/05/16 NO MEMBER LIST

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VOGLER

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS CHRISTINE BRETT

View Document

30/06/1530 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 DIRECTOR APPOINTED JANET MARY REYNOLDS

View Document

06/06/156 June 2015 22/05/15 NO MEMBER LIST

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR SONIA KASIBANTE

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 22/05/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SNOWDON

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MS LINDA SUSAN BISHOP

View Document

07/06/137 June 2013 22/05/13 NO MEMBER LIST

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS SONIA ANN KASIBANTE

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JOHN HALL SMITH

View Document

22/06/1222 June 2012 22/05/12 NO MEMBER LIST

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 22/05/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL SMITH / 22/05/2010

View Document

22/06/1022 June 2010 22/05/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY SNOWDON / 22/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY VOGLER / 22/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CARROLL / 22/05/2010

View Document

28/10/0928 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

29/10/0829 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

11/06/0711 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

07/07/067 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

14/07/0414 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

09/10/029 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 ANNUAL RETURN MADE UP TO 22/05/02

View Document

17/01/0217 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 22/05/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 22/05/00

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/06/995 June 1999 ANNUAL RETURN MADE UP TO 22/05/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 22/05/98

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 ANNUAL RETURN MADE UP TO 22/05/97

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/03/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 ANNUAL RETURN MADE UP TO 22/05/96

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 41 PARK SQUARE NORTH, LEEDS, LS1 2NS

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

04/10/954 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9522 May 1995 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