BURGHSIDE GROUP LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN POWELL / 10/04/2012

View Document

24/05/1324 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 21 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts for year ending 21 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 21 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 21 April 2010

View Document

08/07/108 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN POWELL / 25/04/2010

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUVEN NOMINEES LIMITED / 25/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ALPE / 25/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 21 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 21 April 2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MARTIN JOHN ALPE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 1ST FLOOR THE CROWN LONDON ROAD WESTERHAM KENT TN16 1DJ

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/04;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 21/04/03

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: BURGHSIDE BRIGHTON ROAD BANSTEAD SURREY SM7 1BB

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/04/0225 April 2002 Incorporation

View Document

25/04/0225 April 2002 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