Advanced company searchLink opens in new window

BURTON LETTINGS LTD

Company number 08422342

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
27 Mar 2024 AP01 Appointment of Mr Matthew John Parry as a director on 1 March 2024
27 Mar 2024 PSC01 Notification of Matthew John Parry as a person with significant control on 1 March 2024
25 Mar 2024 TM01 Termination of appointment of Yusuf Abdul Rashid Majid as a director on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Tahseen Mahomed Arif Mussa as a director on 24 March 2024
25 Mar 2024 PSC07 Cessation of Derby Holdings Limited as a person with significant control on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from 15 Market Street Heanor Derbyshire DE75 7NR England to Studio 3 Earl Street Rugby CV21 3SS on 25 March 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
08 Feb 2023 MR01 Registration of charge 084223420002, created on 8 February 2023
10 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
16 Mar 2020 PSC07 Cessation of Foston Tyson & Clark Ltd as a person with significant control on 31 October 2019
16 Mar 2020 PSC02 Notification of Derby Holdings Limited as a person with significant control on 31 October 2019
12 Mar 2020 AD01 Registered office address changed from 82 Bolebridge Street Tamworth B79 7PD England to 15 Market Street Heanor Derbyshire DE75 7NR on 12 March 2020
06 Dec 2019 TM01 Termination of appointment of Clayton Bryan Foston as a director on 31 October 2019
06 Dec 2019 TM01 Termination of appointment of Paul Tyson as a director on 31 October 2019
06 Dec 2019 TM01 Termination of appointment of Sophie-Lea Rose Clark as a director on 31 October 2019
06 Dec 2019 AP01 Appointment of Mrs Tahseen Mahomed Arif Mussa as a director on 31 October 2019