THE BURDEN GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Termination of appointment of Anthony Burden as a director on 2023-10-09

View Document

03/04/233 April 2023 Termination of appointment of Desmond Mark Christopher Doyle as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Patrick Murphy as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Patrick Murphy as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Patrick Murphy as a director on 2023-04-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

10/12/2210 December 2022 Satisfaction of charge 016419590004 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/04/2225 April 2022 Registration of charge 016419590006, created on 2022-04-21

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-01-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY SLOANE

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MR MOHAMMED ISHFAQ

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MOHAMMED ISHAQ ISHFAQ

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DESMOND MARK CHRISTOPHER DOYLE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID KENNEDY-SLOANE

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1912 April 2019 ADOPT ARTICLES 01/04/2019

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016419590004

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ANDREW NEIL PRICE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL NICHOLAS BARBOUR

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

14/05/1214 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BURDEN / 15/09/2011

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUSSEY / 02/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUSSEY / 02/08/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM FAULKNERS FARMHOUSE ASHES LANE HADLOW TONBRIDGE KENT TN11 0AN UNITED KINGDOM

View Document

29/04/1029 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BURDEN / 01/04/2010

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR DAVID KENNEDY-SLOANE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR HUSSEY

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM HERMITAGE OAST DANNS LANE MEREWORTH KENT ME18 5LW

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY SLOANE / 12/11/2009

View Document

08/08/098 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BURDEN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE BURDEN

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/0916 January 2009 REREG PLC TO PRI; RES02 PASS DATE:16/01/2009

View Document

16/01/0916 January 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/01/0916 January 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/01/0916 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: HILLREED HOUSE 60 COLLEGE ROAD MAIDSTONE KENT ME15 6SJ

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 £ IC 250000/238075 23/12/03 £ SR 11925@1=11925

View Document

20/04/0420 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/09/004 September 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

04/09/004 September 2000 ADOPT MEM AND ARTS 25/08/00

View Document

04/09/004 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/09/004 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/09/004 September 2000 BALANCE SHEET

View Document

04/09/004 September 2000 AUDITORS' STATEMENT

View Document

04/09/004 September 2000 AUDITORS' REPORT

View Document

04/09/004 September 2000 REREGISTRATION PRI-PLC 25/08/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED JAMES BURDEN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 314 CENTRAL MARKETS LONDON EC1A 9L2

View Document

05/08/985 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9725 January 1997 £ NC 10000/500000 21/01/97

View Document

25/01/9725 January 1997 ADOPT MEM AND ARTS 21/01/97

View Document

25/01/9725 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

21/08/9021 August 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

28/01/8828 January 1988 FIRST GAZETTE

View Document

22/05/8722 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

16/12/8616 December 1986 FIRST GAZETTE

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8227 September 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/82

View Document

08/06/828 June 1982 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