BURNSIDE INVESTMENTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/11/2320 November 2023 Registered office address changed from C/O Tramp 40 Jermyn Street London SW1Y 6DN to 20 Melford Court Hardwick Grange, Woolston Warrington WA1 4RZ on 2023-11-20

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 2021-07-22

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA GRYCUK / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACK GLEN / 18/11/2015

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR THOMAS FLEMING LAING

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACK GLEN / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: C/O ERNST & YOUNG BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON, SE1 7EU

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

17/11/9417 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 MINS.MEETING 210193

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

01/04/931 April 1993 EXEMPTION FROM APPOINTING AUDITORS 21/01/93

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 128 QUEEN VICTORIA STREET LONDON, EC4V 4JX

View Document

16/10/9116 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: C/O MR J.C.DWEK 140 KINGSWAY MANCHESTER, M19 1BVA

View Document

07/01/917 January 1991 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 140 KINGSWAY MANCHESTER

View Document

09/03/909 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/909 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 131 RAVENSCROFT HOOK NR BASINGSTOKE HAMPSHIRE RG2 79N

View Document

07/03/907 March 1990 AUDITOR'S RESIGNATION

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/11/898 November 1989 £ IC 100/92 09/10/89 £ SR 8@1=8

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 18/10/89

View Document

30/10/8930 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/897 August 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 AUDITOR'S RESIGNATION

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DU

View Document

08/10/878 October 1987 AUDITOR'S RESIGNATION

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/06/863 June 1986 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

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