BURNING TREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Notification of a person with significant control statement

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

04/09/244 September 2024 Cessation of David Lello as a person with significant control on 2024-09-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of details for Mr David Lello as a person with significant control on 2023-09-20

View Document

05/04/235 April 2023 Director's details changed for Mrs Sarah Alison Lello on 2023-04-04

View Document

05/04/235 April 2023 Director's details changed for Mrs Sarah Alison Lello on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mrs Sarah Alison Lello on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mrs Sarah Alison Lello as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Director's details changed for Mr David Lello on 2021-06-02

View Document

24/09/2124 September 2021 Director's details changed for Mr Richard Blane Menear on 2021-06-02

View Document

24/09/2124 September 2021 Director's details changed for Mrs Carolyn Menear on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 08/09/17 STATEMENT OF CAPITAL GBP 90

View Document

27/10/1727 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1727 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LELLO / 19/09/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MENEAR / 19/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LELLO / 19/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MENEAR / 19/09/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND POWLEY

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL POWLEY

View Document

24/07/1724 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS SALLY LOUISE BOYLE

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PETER JOHN PAUL BOYLE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 ADOPT ARTICLES 08/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059413450001

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 120

View Document

06/08/146 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 120

View Document

06/08/146 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 120

View Document

08/07/148 July 2014 DIRECTOR APPOINTED DESMOND TERENCE GEORGE POWLEY

View Document

08/07/148 July 2014 DIRECTOR APPOINTED CAROL ANNE POWLEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 DIRECTOR APPOINTED MRS CAROLYN MENEAR

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM SUITE 3 CROWN HOUSE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NW ENGLAND

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1312 March 2013 17/08/12 STATEMENT OF CAPITAL GBP 111.00

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MENEAR / 01/09/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MENEAR / 01/09/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LELLO / 01/06/2011

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 16 MILDMAY TERRACE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PN UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED GLOBAL SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

02/11/092 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ UNITED KINGDOM

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR DAVID LELLO

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 34 SOUTHERN HAYE HARTLEY WINTNEY HAMPSHIRE RG27 8TZ

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 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