GEOFF BURCH MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER BURCH / 01/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GL50 2QZ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER BURCH / 29/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLIE BURCH / 29/11/2012

View Document

30/11/1230 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O HORWATH CLARK WHITEHALL CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QS

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER BURCH / 11/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

29/12/0829 December 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information