BURNS DRIVE 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
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-02-26

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-26

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-26

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

27/11/2227 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-27

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/11/2128 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

29/05/2129 May 2021 PREVEXT FROM 27/02/2021 TO 28/02/2021

View Document

25/03/2125 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT / 25/03/2021

View Document

28/02/2128 February 2021 CURRSHO FROM 28/02/2020 TO 27/02/2020

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN BAGSHAW / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MICHAEL DE SOUZA / 27/08/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

08/02/208 February 2020 CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY PINO VAIO

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 10/02/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 10/02/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 10/02/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 10/02/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 10/02/12 NO MEMBER LIST

View Document

01/03/121 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

25/03/1125 March 2011 10/02/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN BAGSHAW / 10/02/2010

View Document

06/05/106 May 2010 10/02/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MICHAEL DE SOUZA / 10/02/2010

View Document

11/12/0911 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 18 HUNTING GATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6NX

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 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