BURNS OWENS PARTNERSHIP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Mortgage. Charge creation date: 2023-01-19. Charge number: 046656580004. 2023-01-23 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Address. Old address: 15 Southampton Place, London Southampton Place London WC1A 2AJ England. New address: 15 Southampton Place London WC1A 2AJ. Change date: 2022-07-18. 2022-07-18 View Report
Address. Change date: 2022-07-18. New address: 15 Southampton Place, London Southampton Place London WC1A 2AJ. Old address: Henry Wood House 2 Riding House Street London W1W 7FA England. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Confirmation statement. Statement with updates. 2020-03-18 View Report
Persons with significant control. Change date: 2019-04-20. Psc name: Mr Robert Paul Owens. 2020-03-18 View Report
Persons with significant control. Notification date: 2019-04-20. Psc name: John Richard Naylor. 2020-03-17 View Report
Persons with significant control. Change date: 2020-02-18. Psc name: Mr Robert Paul Owens. 2020-03-17 View Report
Officers. Officer name: Mr Callum Lee. Change date: 2020-02-18. 2020-03-17 View Report
Address. Old address: 3-5 st. John Street London EC1M 4AA. Change date: 2020-02-18. New address: Henry Wood House 2 Riding House Street London W1W 7FA. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Resolution. Description: Resolutions. 2019-11-12 View Report
Capital. Capital cancellation shares. 2019-11-12 View Report
Capital. Capital cancellation shares. 2019-11-12 View Report
Resolution. Description: Resolutions. 2019-11-12 View Report
Capital. Capital return purchase own shares. 2019-11-12 View Report
Capital. Capital return purchase own shares. 2019-11-12 View Report
Officers. Officer name: Mr Robert Paul Owens. Change date: 2019-04-23. 2019-04-24 View Report
Persons with significant control. Change date: 2019-04-23. Psc name: Mr Robert Paul Owens. 2019-04-24 View Report
Officers. Termination date: 2019-02-18. Officer name: John Richard Naylor. 2019-02-20 View Report
Officers. Appointment date: 2019-02-18. Officer name: Callum Lee. 2019-02-20 View Report
Confirmation statement. Statement with updates. 2019-02-20 View Report
Persons with significant control. Psc name: Mr Robert Paul Owens. Change date: 2018-04-06. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Capital. Capital name of class of shares. 2017-03-21 View Report
Resolution. Description: Resolutions. 2017-03-16 View Report
Change of constitution. Statement of companys objects. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Officers. Officer name: Marine Gaelle Shah. Termination date: 2016-08-23. 2016-08-23 View Report
Officers. Termination date: 2016-08-11. Officer name: Alexander Kenyon Homfray. 2016-08-23 View Report
Capital. Capital allotment shares. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Officers. Officer name: Mr Callum Lee. Appointment date: 2015-11-24. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Capital. Capital allotment shares. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Officers. Officer name: Mrs Marine Gaelle Shah. 2013-06-13 View Report