BURYDON LAND LIMITED - ST. ALBANS


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

Description Filing date
Accounts. Accounts type dormant. 2023-05-19 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type dormant. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type dormant. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type dormant. 2020-02-06 View Report
Accounts. Accounts type dormant. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type dormant. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Accounts. Accounts type dormant. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type dormant. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Address. New address: 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE. Old address: Chaucer House 4-6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR. Change date: 2015-08-25. 2015-08-25 View Report
Mortgage. Charge number: 9. 2015-02-16 View Report
Mortgage. Charge number: 6. 2015-02-16 View Report
Mortgage. Charge number: 12. 2015-02-16 View Report
Mortgage. Charge number: 3. 2015-02-16 View Report
Mortgage. Charge number: 2. 2015-02-16 View Report
Mortgage. Charge number: 5. 2015-02-16 View Report
Mortgage. Charge number: 11. 2015-02-16 View Report
Mortgage. Charge number: 7. 2015-02-16 View Report
Mortgage. Charge number: 4. 2015-02-16 View Report
Mortgage. Charge number: 8. 2015-02-16 View Report
Mortgage. Charge number: 1. 2015-02-16 View Report
Mortgage. Charge number: 14. 2015-02-16 View Report
Mortgage. Charge number: 13. 2015-02-16 View Report
Mortgage. Charge number: 10. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type dormant. 2014-08-15 View Report
Accounts. Accounts type dormant. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Accounts. Accounts type dormant. 2012-03-23 View Report
Address. Old address: Chaucer House 4-6 Upper Marlborough St Albans Herts AL1 3UR. Change date: 2012-03-16. 2012-03-16 View Report
Accounts. Accounts type total exemption full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Officers. Officer name: Chandni Patel. 2011-07-19 View Report
Officers. Change date: 2011-01-07. Officer name: Miss Chandni Patel. 2011-01-07 View Report
Accounts. Accounts type total exemption full. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-09-23 View Report
Accounts. Accounts type dormant. 2009-10-31 View Report
Annual return. Legacy. 2009-09-10 View Report
Accounts. Accounts type small. 2009-05-01 View Report
Officers. Description: Secretary appointed miss chandni patel. 2008-12-03 View Report