Advanced company searchLink opens in new window

BURNDEN LEISURE LIMITED

Company number 00335699

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2017 AP01 Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Dean Holdsworth as a director on 25 August 2017
31 Aug 2017 PSC07 Cessation of Dean Holdsworth as a person with significant control on 25 August 2017
25 Jul 2017 AA Group of companies' accounts made up to 30 June 2016
21 Apr 2017 AUD Auditor's resignation
09 Feb 2017 AA Group of companies' accounts made up to 30 June 2015
12 Dec 2016 CS01 Confirmation statement made on 20 October 2016 with updates
09 Aug 2016 TM02 Termination of appointment of Anthony Massey as a secretary on 28 June 2016
17 Jun 2016 TM01 Termination of appointment of Richard Charles Gee as a director on 9 May 2016
28 Apr 2016 TM01 Termination of appointment of Anthony James Massey as a director on 25 April 2016
22 Mar 2016 AP01 Appointment of Mr Kenneth Anderson as a director on 10 March 2016
22 Mar 2016 AP01 Appointment of Mr Dean Holdsworth as a director on 10 March 2016
22 Mar 2016 TM01 Termination of appointment of William Brett Warburton as a director on 10 March 2016
17 Mar 2016 MR01 Registration of charge 003356990021, created on 10 March 2016
09 Mar 2016 TM01 Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016
18 Feb 2016 MR04 Satisfaction of charge 003356990020 in full
09 Nov 2015 AR01 Annual return made up to 20 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-09
  • GBP 18,892,866.3
31 Jul 2015 MR01 Registration of charge 003356990020, created on 31 July 2015
08 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2015 AA Group of companies' accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 TM01 Termination of appointment of Bradley George Cooper as a director on 30 June 2015
12 Nov 2014 AR01 Annual return made up to 20 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-12
  • GBP 18,892,866.3

Statement of capital on 2014-11-12
  • GBP 18,892,866.3
17 Jul 2014 CH01 Director's details changed for Mr Philip Andrew Gartside on 1 July 2014
17 Jul 2014 CH01 Director's details changed for William Brett Warburton on 1 July 2014