BURNS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 PREVSHO FROM 01/08/2013 TO 31/03/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 12/03/2012

View Document

23/01/1223 January 2012 PREVSHO FROM 31/03/2012 TO 01/08/2011

View Document

19/01/1219 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FULLER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOY FULLER

View Document

09/01/129 January 2012 SECRETARY APPOINTED MATTHEW JAMES LIGHT

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 SECOND FILING WITH MUD 01/11/10 FOR FORM AR01

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FULLER / 31/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 31/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY CAROLYN FULLER / 31/10/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AD

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/01/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 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