BURNVIEW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Change of details for Burnview Holdings Limited as a person with significant control on 2018-10-19

View Document

29/09/2329 September 2023 Director's details changed for Mrs Bridget Agnes Kelly on 2019-10-19

View Document

29/09/2329 September 2023 Director's details changed for Mr James Bernard Kelly on 2018-10-19

View Document

29/09/2329 September 2023 Secretary's details changed for Mr James Bernard Kelly on 2018-10-19

View Document

29/09/2329 September 2023 Change of details for Mrs Bridget Agnes Kelly as a person with significant control on 2018-10-19

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/06/1929 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 DIRECTOR APPOINTED MR GAVIN JAMES KELLY

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

24/03/1624 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM LESLEY HOUSE 601 LISBURN ROAD BELFAST BT9 7GS

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERNARD KELLY / 21/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET AGNES KELLY / 21/01/2013

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD KELLY / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET AGNES KELLY / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 4 January 2009 with full list of shareholders

View Document

20/04/0920 April 2009 30/09/08 ANNUAL ACCTS

View Document

03/03/093 March 2009 04/01/08

View Document

22/05/0822 May 2008 30/09/07 ANNUAL ACCTS

View Document

23/04/0823 April 2008 PARS RE MORTAGE

View Document

29/02/0829 February 2008 PARS RE MORTAGE

View Document

19/11/0719 November 2007 0000

View Document

05/10/075 October 2007 PARS RE MORTAGE

View Document

04/10/074 October 2007 0000

View Document

26/09/0726 September 2007 PARS RE MORTAGE

View Document

26/09/0726 September 2007 PARS RE MORTAGE

View Document

26/09/0726 September 2007 PARS RE MORTAGE

View Document

26/09/0726 September 2007 PARS RE MORTAGE

View Document

26/09/0726 September 2007 PARS RE MORTAGE

View Document

18/07/0718 July 2007 30/09/06 ANNUAL ACCTS

View Document

18/01/0718 January 2007 04/01/07 ANNUAL RETURN SHUTTLE

View Document

10/08/0610 August 2006 30/09/05 ANNUAL ACCTS

View Document

17/02/0617 February 2006 04/01/06 ANNUAL RETURN SHUTTLE

View Document

23/06/0523 June 2005 CHANGE IN SIT REG ADD

View Document

22/02/0522 February 2005 30/09/04 ANNUAL ACCTS

View Document

19/07/0419 July 2004 30/09/03 ANNUAL ACCTS

View Document

30/01/0430 January 2004 04/01/04 ANNUAL RETURN SHUTTLE

View Document

30/06/0330 June 2003 30/09/02 ANNUAL ACCTS

View Document

29/01/0329 January 2003 04/01/03 ANNUAL RETURN SHUTTLE

View Document

25/07/0225 July 2002 30/09/01 ANNUAL ACCTS

View Document

20/01/0220 January 2002 04/01/02 ANNUAL RETURN SHUTTLE

View Document

19/06/0119 June 2001 30/09/00 ANNUAL ACCTS

View Document

01/02/011 February 2001 04/01/01 ANNUAL RETURN SHUTTLE

View Document

09/05/009 May 2000 PARS RE MORTAGE

View Document

13/03/0013 March 2000 30/09/99 ANNUAL ACCTS

View Document

09/01/009 January 2000 04/01/00 ANNUAL RETURN SHUTTLE

View Document

24/07/9924 July 1999 30/09/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 04/01/99 ANNUAL RETURN SHUTTLE

View Document

21/07/9821 July 1998 04/01/98 ANNUAL RETURN SHUTTLE

View Document

21/07/9821 July 1998 30/09/97 ANNUAL ACCTS

View Document

21/10/9721 October 1997 CHANGE OF ARD DURING ARP

View Document

21/10/9721 October 1997 31/01/97 ANNUAL ACCTS

View Document

14/02/9714 February 1997 04/01/97 ANNUAL RETURN SHUTTLE

View Document

16/10/9616 October 1996 PARS RE MORTAGE

View Document

13/01/9613 January 1996 CHANGE OF DIRS/SEC

View Document

04/01/964 January 1996 MEMORANDUM

View Document

04/01/964 January 1996 DECLN COMPLNCE REG NEW CO

View Document

04/01/964 January 1996 ARTICLES

View Document

04/01/964 January 1996 PARS RE DIRS/SIT REG OFF

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