Advanced company searchLink opens in new window

BURLEAGH SERVICES LTD

Company number 11292650

Filter by category

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
03 Feb 2023 AA01 Current accounting period extended from 29 April 2023 to 31 May 2023
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
11 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
09 Apr 2018 AD01 Registered office address changed from Burleagh House St. Tudy Bodmin Cornwall PL30 3NN England to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 9 April 2018
06 Apr 2018 PSC01 Notification of Gavin Spencer Purvis as a person with significant control on 6 April 2018
06 Apr 2018 PSC01 Notification of Barry Guy Irvine as a person with significant control on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Timothy Ronald Penson as a director on 6 April 2018
06 Apr 2018 PSC07 Cessation of Timothy Ronald Penson as a person with significant control on 6 April 2018
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
06 Apr 2018 AP01 Appointment of Mr Barry Guy Irvine as a director on 6 April 2018
06 Apr 2018 AP01 Appointment of Mr Gavin Spencer Purvis as a director on 6 April 2018
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted