Accounts. Accounts type micro entity. |
2023-09-11 |
View Report |
Officers. Termination date: 2023-04-21. Officer name: Esskay Management Services Llp. |
2023-04-24 |
View Report |
Persons with significant control. Notification date: 2023-03-22. Psc name: Crosby Uk Investments Limited. |
2023-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-16 |
View Report |
Officers. Officer name: Burlington Estates (London) Limited. Termination date: 2022-08-12. |
2022-08-12 |
View Report |
Officers. Appointment date: 2022-08-12. Officer name: Esskay Management Services Llp. |
2022-08-12 |
View Report |
Address. New address: Lane House 24 Parsons Green Lane London SW6 4HS. Old address: 66 Grosvenor Street London W1K 3JL England. Change date: 2022-08-12. |
2022-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-10 |
View Report |
Officers. Change date: 2020-09-25. Officer name: Burlington Estates (London) Limited. |
2020-10-27 |
View Report |
Address. Old address: 45 Maddox Street Mayfair London W1S 2PE England. New address: 66 Grosvenor Street London W1K 3JL. Change date: 2020-10-02. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-20 |
View Report |
Officers. Officer name: Michail Uris. Appointment date: 2020-01-23. |
2020-01-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-12 |
View Report |
Address. Old address: C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE England. New address: 45 Maddox Street Mayfair London W1S 2PE. Change date: 2019-11-07. |
2019-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Persons with significant control. Change date: 2018-11-30. Psc name: Mrs Barbara Jane Abensur. |
2018-12-04 |
View Report |
Officers. Change date: 2017-11-01. Officer name: Burlington Estates (London) Limited. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Address. Old address: C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England. New address: C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE. Change date: 2017-10-26. |
2017-10-26 |
View Report |
Officers. Officer name: Burlington Estates (London) Limited. Appointment date: 2017-04-28. |
2017-05-04 |
View Report |
Officers. Officer name: Catherine Anne Green. Change date: 2017-04-28. |
2017-05-04 |
View Report |
Officers. Change date: 2017-04-28. Officer name: Mrs Barbara Jane Abensur. |
2017-05-04 |
View Report |
Address. Change date: 2017-05-03. New address: C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX. Old address: C/O Burlington Estates 15 Bolton Street London W1J 8BG England. |
2017-05-03 |
View Report |
Officers. Officer name: Tony Hymers. Termination date: 2017-04-28. |
2017-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Officers. Appointment date: 2016-04-07. Officer name: Mr Hoi Ki Ho. |
2016-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Officers. Termination date: 2015-11-25. Officer name: Victoria Sursock. |
2016-02-26 |
View Report |
Officers. Termination date: 2015-11-13. Officer name: Alasdair Michael Alan Cross. |
2015-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-13 |
View Report |
Address. Change date: 2015-11-13. Old address: 843 Finchley Road London NW11 8NA. New address: C/O Burlington Estates 15 Bolton Street London W1J 8BG. |
2015-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-17 |
View Report |
Resolution. Description: Resolutions. |
2013-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-23 |
View Report |
Officers. Officer name: Alexander Judson. |
2013-04-18 |
View Report |
Officers. Officer name: Mr Tony Hymers. |
2013-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-14 |
View Report |
Officers. Officer name: John Stephenson. |
2012-03-14 |
View Report |
Address. Old address: C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL. Change date: 2012-03-14. |
2012-03-14 |
View Report |