PATRICK BURLING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

17/10/2417 October 2024 Cessation of Patrick Rodney Burling as a person with significant control on 2024-10-13

View Document

16/10/2416 October 2024 Cessation of Roslyn Linda Burling as a person with significant control on 2024-10-13

View Document

16/10/2416 October 2024 Notification of Patrick Burling (Holdings) Ltd as a person with significant control on 2024-10-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

02/05/232 May 2023 Secretary's details changed for Mrs Roslyn Linda Burling on 2023-05-01

View Document

02/05/232 May 2023 Director's details changed for Mrs Roslyn Linda Burling on 2023-05-01

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/12/2015 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RODNEY BURLING / 13/07/2018

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSLYN LINDA BURLING / 13/07/2018

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN LINDA BURLING / 13/07/2018

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018455980014

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018455980013

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY CLAIRE SLATER / 17/04/2015

View Document

10/03/1610 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 ALTER ARTICLES 04/11/2013

View Document

05/11/135 November 2013 01/09/13 STATEMENT OF CAPITAL GBP 1002

View Document

01/10/131 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH HENNING / 16/01/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMILY CLAIRE SLATER / 22/07/2012

View Document

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH BURLING / 16/01/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RODNEY BURLING / 15/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH BURLING / 15/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN LINDA BURLING / 15/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY CLAIRE SLATER / 15/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/05/095 May 2009 NC INC ALREADY ADJUSTED 06/04/09

View Document

05/05/095 May 2009 GBP NC 100000/101000 06/04/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BURLING / 10/07/2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ADOPT MEM AND ARTS 02/10/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 15/05/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

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

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/879 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/05/879 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

18/01/8518 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/85

View Document

04/09/844 September 1984 CERTIFICATE OF INCORPORATION

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