BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-21 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/02/2422 February 2024 | Termination of appointment of Mark Elmore as a director on 2024-02-22 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-21 with updates |
10/11/2310 November 2023 | Director's details changed for Mrs Emily Gray on 2023-11-10 |
09/11/239 November 2023 | Appointment of Mrs Emily Gray as a director on 2023-11-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/04/237 April 2023 | Termination of appointment of Simon Martin as a director on 2023-04-07 |
07/04/237 April 2023 | Termination of appointment of Andrew Scott Hargadon as a director on 2023-04-07 |
13/02/2313 February 2023 | Appointment of Mr Mark Elmore as a director on 2023-02-01 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-21 with updates |
23/01/2323 January 2023 | Change of details for Ms Caroline Helen Kelleway as a person with significant control on 2023-01-21 |
23/01/2323 January 2023 | Director's details changed for Ms Caroline Helen Kelleway on 2023-01-21 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
12/11/2112 November 2021 | Termination of appointment of Timothy James Townsend as a director on 2021-10-29 |
12/11/2112 November 2021 | Notification of Rothesay (Bournemouth) Investments Limited as a person with significant control on 2021-10-29 |
12/11/2112 November 2021 | Cessation of George Morgan (Bournemouth) Limited as a person with significant control on 2021-10-29 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-04-30 |
12/10/2112 October 2021 | Satisfaction of charge 1 in full |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR ANDREW SCOTT HARGADON |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MORGAN (BOURNEMOUTH) LIMITED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
02/07/192 July 2019 | DIRECTOR APPOINTED MR TIM TOWNSEND |
02/07/192 July 2019 | DIRECTOR APPOINTED MR SIMON PETER MARTIN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KELLEWAY / 15/06/2018 |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KELLEWAY / 15/06/2018 |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/12/1319 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/12/1221 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/01/123 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KELLEWAY / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EVAN FELDMAN / 15/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/07/0718 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0627 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
29/04/0529 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/11/0430 November 2004 | NEW SECRETARY APPOINTED |
30/11/0430 November 2004 | SECRETARY RESIGNED |
15/07/0415 July 2004 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 13-17 HURSLEY ROAD CHANDLERS FORD HAMPSHIRE SO5 2FW |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
25/07/0225 July 2002 | NEW SECRETARY APPOINTED |
25/07/0225 July 2002 | SECRETARY RESIGNED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
30/11/0130 November 2001 | DIRECTOR RESIGNED |
26/03/0126 March 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/03/0017 March 2000 | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
19/07/9919 July 1999 | NEW SECRETARY APPOINTED |
08/07/998 July 1999 | SECRETARY RESIGNED |
28/04/9928 April 1999 | RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS |
12/10/9812 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
08/10/988 October 1998 | NEW DIRECTOR APPOINTED |
08/10/988 October 1998 | SECRETARY RESIGNED |
08/10/988 October 1998 | NEW SECRETARY APPOINTED |
27/07/9827 July 1998 | DIRECTOR RESIGNED |
24/03/9824 March 1998 | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS |
14/11/9714 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
01/04/971 April 1997 | RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS |
02/01/972 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
02/12/962 December 1996 | £ NC 10000/100000 01/05 |
02/12/962 December 1996 | NC INC ALREADY ADJUSTED 01/05/95 |
11/09/9611 September 1996 | NEW DIRECTOR APPOINTED |
03/06/963 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/968 May 1996 | NEW SECRETARY APPOINTED |
08/05/968 May 1996 | SECRETARY RESIGNED |
12/03/9612 March 1996 | RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS |
24/04/9524 April 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
06/04/956 April 1995 | S80A AUTH TO ALLOT SEC 09/03/95 |
06/04/956 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
06/04/956 April 1995 | NEW DIRECTOR APPOINTED |
06/04/956 April 1995 | REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
15/03/9515 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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