BURNS OWENS PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-14 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-08-07

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of company's objects

View Document

14/01/2514 January 2025 Change of share class name or designation

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Robert Paul Owens as a person with significant control on 2023-03-06

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Registration of charge 046656580004, created on 2023-01-19

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL OWENS / 20/04/2019

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM LEE / 18/02/2020

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD NAYLOR

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL OWENS / 18/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 3-5 ST. JOHN STREET LONDON EC1M 4AA

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 25/03/19 STATEMENT OF CAPITAL GBP 151

View Document

12/11/1912 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1912 November 2019 20/04/19 STATEMENT OF CAPITAL GBP 143

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL OWENS / 23/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL OWENS / 23/04/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL OWENS / 06/04/2018

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHN NAYLOR

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 SECRETARY APPOINTED CALLUM LEE

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1716 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARINE SHAH

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOMFRAY

View Document

05/04/165 April 2016 24/11/15 STATEMENT OF CAPITAL GBP 159

View Document

05/04/165 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR CALLUM LEE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 28/02/13 STATEMENT OF CAPITAL GBP 154

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS MARINE GAELLE SHAH

View Document

04/04/134 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 22/06/12 STATEMENT OF CAPITAL GBP 120

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLT

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JOHN RICHARD NAYLOR

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED ALEXANDER KENYON HOMFRAY

View Document

13/03/1213 March 2012 SECRETARY APPOINTED JOHN RICHARD NAYLOR

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BURNS

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM FIFTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BURNS

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWKINS

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOLT / 15/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR RICHARD DAVID HOLT

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR JOHN ANTHONY HOWKINS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: FIFTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 40-42 OSNABURGH STREET LONDON NW1 3ND

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN

View Document

24/02/0524 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 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