- Company Overview for THE BURFORD FESTIVAL (04391281)
- Filing history for THE BURFORD FESTIVAL (04391281)
- People for THE BURFORD FESTIVAL (04391281)
- More for THE BURFORD FESTIVAL (04391281)
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 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
02 Dec 2020 | AP01 | Appointment of Mr Hugh Ashton as a director on 26 April 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
21 Feb 2019 | AD01 | Registered office address changed from Thomas Bell Richards Limited the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG to The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD on 21 February 2019 | |
30 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | CC04 | Statement of company's objects | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | PSC07 | Cessation of John Jameson White as a person with significant control on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of David Suratgar as a person with significant control on 26 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mrs Deborah Jacqueline Knight as a director on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Sylvia Mary Mclintock as a director on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Sylvia Mary Mclintock as a person with significant control on 26 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
13 Oct 2017 | AP01 | Appointment of Dr Kenneth Walter Gray as a director on 8 October 2017 |