BURNLEY AND PENDLE GREEN SPACE LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER FROST

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STARKEY

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHAUNCY DAWE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITTAKER

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA ROWE-GREEN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEWHURST

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE LAW

View Document

15/02/1315 February 2013 02/02/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCES NIKE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAUNDER

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX CRAWSHAW

View Document

13/02/1213 February 2012 02/02/12 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL LITTLE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STELLA PARRINGTON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BALMER

View Document

30/05/1130 May 2011 DIRECTOR APPOINTED MR NEIL BEECHAM

View Document

27/05/1127 May 2011 02/02/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MR CHRISTOPHER ROY GLOVER

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY GLOVER / 25/05/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE LAW

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 18/05/2011

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS STELLA PARRINGTON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS AMANDA BALMER

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MS SUSAN FRANCES NIKE

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JOHN ORMEROD

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ALEX CRAWSHAW

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ROY GORDON GLOVER

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS DONNA ROWE-GREEN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ALAN WHITTAKER

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR GORDON SALTHOUSE

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS CHAUNCY LOUISE DAWE

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ROGER BARTON FROST

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS GAIL HARVEY-CLAPHAM

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MISS RACHEL LITTLE

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS ALISON ALLEN

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PHILLIP DEWHURST

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS CHRISTINE LAUNDER

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ALLEN / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LAW / 13/05/2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM SW ENTERPRISE CENTRE VALLEY ST BURNLEY LANCASHIRE BB11 5LZ

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 02/02/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LAW / 02/02/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

31/01/0231 January 2002 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