BURMAN, GOODFELLOW & OLIVER LIMITED

Company Documents

DateDescription
07/03/197 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

12/02/1912 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1912 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/10/1831 October 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JONATHAN OLIVER MAXWELL-JONES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR LEE MORRIS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/03/138 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAXWELL-JONES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1123 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR PETER RUPERT MAXWELL-JONES

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/02/1022 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OLIVER MAXWELL-JONES / 09/02/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PETER MAXWELL JONES

View Document

15/01/0915 January 2009 GBP IC 1/0.5 22/12/08 GBP SR [email protected]=0.5

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 26A SUSSEX TERRACE BRIGHTON EAST SUSSEX BN2 9QJ

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0819 December 2008 S-DIV

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM THE WILLOWS BROMLEY HURST ABBOTS BROMLEY STAFFORDSHIRE WS15 3AY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR DELIA MAXWELL JONES

View Document

24/04/0824 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: 29 FORMAN STREET NOTTINGHAM NG1 4DA

View Document

13/04/9513 April 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/04/956 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE

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

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/04/9426 April 1994 SECRETARY RESIGNED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/04/9426 April 1994 ADOPT MEM AND ARTS 15/03/94

View Document

26/04/9426 April 1994 ADOPT MEM AND ARTS 28/03/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/94

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED KINGFISHER PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/03/94

View Document

04/02/944 February 1994 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