BURNBRAE PROPERTIES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MORRISON

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS HELEN HARRIET GETGOOD

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/07/1818 July 2018 DIRECTOR APPOINTED MISS PATRICIA MORRISON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GETGOOD

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOLA MORROW

View Document

25/07/1725 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MS HELEN GETGOOD

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH HICKEY

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAMILTON

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS LOLA MORROW

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MRS GERALDINE KANE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 8QP

View Document

23/05/1623 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH P HICKEY / 31/03/2015

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY OLIVIA MCVEIGH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY HELEN GETGOOD

View Document

15/06/1115 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 CHANGE PERSON AS DIRECTOR

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER THOMAS HAMILTON / 31/03/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HARRIET GETGOOD / 31/03/2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN GETGOOD

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 31/03/10 NO CHANGES

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 30/04/08 ANNUAL ACCTS

View Document

07/04/097 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

01/03/091 March 2009 CHANGE IN SIT REG ADD

View Document

30/04/0830 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

14/06/0714 June 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

30/05/0730 May 2007 30/04/07 ANNUAL ACCTS

View Document

26/09/0626 September 2006 30/04/06 ANNUAL ACCTS

View Document

26/09/0626 September 2006 CHANGE OF ARD

View Document

12/04/0612 April 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

08/03/068 March 2006 31/03/05 ANNUAL ACCTS

View Document

08/05/058 May 2005 31/03/05 ANNUAL RETURN SHUTTLE

View Document

29/04/0529 April 2005 31/03/04 ANNUAL ACCTS

View Document

18/05/0418 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

29/04/0329 April 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

30/01/0330 January 2003 31/03/02 ANNUAL ACCTS

View Document

02/05/022 May 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

10/02/0210 February 2002 31/03/01 ANNUAL ACCTS

View Document

30/04/0130 April 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

06/02/016 February 2001 31/03/00 ANNUAL ACCTS

View Document

04/05/004 May 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

29/03/0029 March 2000 31/03/99 ANNUAL ACCTS

View Document

13/05/9913 May 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

19/02/9919 February 1999 31/03/98 ANNUAL ACCTS

View Document

05/05/985 May 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

07/02/987 February 1998 31/03/97 ANNUAL ACCTS

View Document

30/04/9730 April 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

15/02/9715 February 1997 31/03/96 ANNUAL ACCTS

View Document

22/05/9622 May 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

11/10/9511 October 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

01/06/951 June 1995 31/03/94 ANNUAL RETURN SHUTTLE

View Document

01/06/951 June 1995 31/03/94 ANNUAL ACCTS

View Document

26/05/9426 May 1994 31/03/93 ANNUAL RETURN SHUTTLE

View Document

21/02/9421 February 1994 CHANGE OF DIRS/SEC

View Document

21/02/9421 February 1994 31/03/93 ANNUAL ACCTS

View Document

23/08/9323 August 1993 31/03/92 ANNUAL ACCTS

View Document

10/07/9210 July 1992 CHANGE OF DIRS/SEC

View Document

05/06/925 June 1992 31/03/91 ANNUAL ACCTS

View Document

29/05/9229 May 1992 31/03/92 ANNUAL RETURN FORM

View Document

15/06/9115 June 1991 CHANGE IN SIT REG ADD

View Document

15/06/9115 June 1991 22/05/91 ANNUAL RETURN

View Document

11/03/9111 March 1991 31/03/90 ANNUAL ACCTS

View Document

15/08/9015 August 1990 CHANGE OF DIRS/SEC

View Document

15/08/9015 August 1990 31/03/90 ANNUAL RETURN

View Document

08/08/908 August 1990 31/03/89 ANNUAL ACCTS

View Document

19/07/8919 July 1989 CHANGE OF DIRS/SEC

View Document

27/06/8927 June 1989 27/06/89 ANNUAL RETURN

View Document

27/06/8927 June 1989 CHANGE OF DIRS/SEC

View Document

07/09/887 September 1988 CHANGE IN SIT REG ADD

View Document

03/09/883 September 1988 SPECIAL/EXTRA RESOLUTION

View Document

31/08/8831 August 1988 31/03/88 ANNUAL RETURN

View Document

28/07/8828 July 1988 CHANGE OF DIRS/SEC

View Document

27/07/8827 July 1988 CHANGE OF DIRS/SEC

View Document

26/07/8826 July 1988 31/03/88 ANNUAL ACCTS

View Document

27/11/8627 November 1986 ARTICLES

View Document

27/11/8627 November 1986 MEMORANDUM

View Document

27/11/8627 November 1986 PARS RE DIRS/SIT REG OFF

View Document

27/11/8627 November 1986 DECLN COMPLNCE REG NEW CO

View Document

27/11/8627 November 1986 STATEMENT OF NOMINAL CAP

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

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