BURROWS DEVELOPMENTS LLP

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

16/10/2016 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4194980004

View Document

16/10/2016 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4194980003

View Document

14/05/2014 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4194980002

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4194980001

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4194980004

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4194980003

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, LLP MEMBER NICOLA SACK

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4194980001

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4194980002

View Document

16/10/1716 October 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information