BURNBRAE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Christopher Herbert Gordon as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Mr Christopher Herbert Gordon as a director on 2024-03-14

View Document

02/02/242 February 2024 Registered office address changed from Dpfm, Valley Business Centre 67 Church Road Belfast BT36 7LS to 29 Hillhead Road Ballyclare BT39 9DS on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mr Christopher Gordon as a secretary on 2024-02-02

View Document

01/02/241 February 2024 Termination of appointment of Terry Dalzell as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Terry Dalzell as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Appointment of Mr Terry Dalzell as a director on 2022-05-19

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH HANNITY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

27/02/2027 February 2020 SECRETARY APPOINTED MR TERRY DALZELL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O OAK PROPERTY MANAGEMENT (N.I.) LTD 2ND FLOOR 2 MARKET PLACE CARRICKFERGUS COUNTY ANTRIM BT38 7AW

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY GERALDINE KANE

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MS SARAH HANNITY

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR GARI FALLS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE WILLS

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN COSGROVE

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNNY MCBRIDE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS JULIE WILLS

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR BRIAN COSGROVE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN O'HARE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JOHNNY MCBRIDE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/05/142 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE KANE / 15/07/2013

View Document

03/05/133 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN O'HARE / 27/02/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O GMK PROPERTY MANAGEMENT LIMITED 2ND FLOOR 2 MARKET PLACE CARRICKFERGUS BT38 7AW

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNOLLY / 27/02/2013

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MAHOOD

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS ANNE-MARIE CATHERINE MAHOOD

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE MAHOOD

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE KANE / 16/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNOLLY / 16/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE CATHERINE MAHOOD / 16/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN O'HARE / 16/04/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/0921 May 2009 16/04/09

View Document

23/04/0923 April 2009 16/04/09 ANNUAL RETURN SHUTTLE

View Document

04/02/094 February 2009 31/12/08 ANNUAL ACCTS

View Document

10/10/0810 October 2008 CHANGE OF DIRS/SEC

View Document

10/10/0810 October 2008 CHANGE OF DIRS/SEC

View Document

10/10/0810 October 2008 CHANGE OF DIRS/SEC

View Document

01/09/081 September 2008 CHANGE IN SIT REG ADD

View Document

14/05/0814 May 2008 16/04/08 ANNUAL RETURN SHUTTLE

View Document

11/03/0811 March 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 31/12/07 ANNUAL ACCTS

View Document

11/03/0811 March 2008 CHANGE OF ARD

View Document

10/03/0810 March 2008 CHANGE OF DIRS/SEC

View Document

03/05/073 May 2007 16/04/07 ANNUAL RETURN SHUTTLE

View Document

03/05/073 May 2007 CHANGE OF DIRS/SEC

View Document

22/03/0722 March 2007 30/09/06 ANNUAL ACCTS

View Document

08/08/068 August 2006 30/09/05 ANNUAL ACCTS

View Document

26/05/0626 May 2006 CHANGE OF DIRS/SEC

View Document

17/05/0617 May 2006 CHANGE OF DIRS/SEC

View Document

05/05/065 May 2006 16/04/06 ANNUAL RETURN SHUTTLE

View Document

05/05/065 May 2006 CHANGE OF DIRS/SEC

View Document

05/05/065 May 2006 CHANGE IN SIT REG ADD

View Document

12/04/0612 April 2006 NOT OF INCR IN NOM CAP

View Document

12/04/0612 April 2006 SPECIAL/EXTRA RESOLUTION

View Document

12/04/0612 April 2006 UPDATED MEM AND ARTS

View Document

11/03/0611 March 2006 CHANGE OF DIRS/SEC

View Document

20/07/0520 July 2005 30/09/04 ANNUAL ACCTS

View Document

28/06/0528 June 2005 16/04/05 ANNUAL RETURN SHUTTLE

View Document

03/06/043 June 2004 16/04/04 ANNUAL RETURN SHUTTLE

View Document

18/02/0418 February 2004 30/09/03 ANNUAL ACCTS

View Document

14/06/0314 June 2003 CHANGE OF ARD

View Document

28/04/0328 April 2003 16/04/03 ANNUAL RETURN SHUTTLE

View Document

17/04/0217 April 2002 MEMORANDUM

View Document

17/04/0217 April 2002 DECLN COMPLNCE REG NEW CO

View Document

17/04/0217 April 2002 PARS RE DIRS/SIT REG OFF

View Document

17/04/0217 April 2002 ARTICLES

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