BURCOTE (HALLBURN) LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Address. Change date: 2022-11-29. Old address: 30 Burghley Road London N8 0AG. New address: 30 Burghley Road London N8 0QE. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2022-05-11 View Report
Accounts. Accounts type micro entity. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type total exemption small. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Address. New address: 30 Burghley Road London N8 0AG. Change date: 2015-07-06. Old address: Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB. 2015-07-06 View Report
Officers. Appointment date: 2015-04-24. Officer name: Claire Owens. 2015-05-01 View Report
Officers. Officer name: Larry Hennam. Termination date: 2015-04-24. 2015-05-01 View Report
Officers. Termination date: 2015-04-24. Officer name: John Alexander Ritchie. 2015-05-01 View Report
Officers. Officer name: Paul Arnold Hayward. Termination date: 2015-04-24. 2015-05-01 View Report
Officers. Officer name: Graham Martin Brown. Termination date: 2015-04-24. 2015-05-01 View Report
Accounts. Accounts type dormant. 2014-09-22 View Report
Capital. Capital allotment shares. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Officers. Officer name: Hbjg Secretarial Limited. 2014-02-18 View Report
Officers. Officer name: Andrew Walker. 2014-02-18 View Report
Officers. Officer name: Hbjg Limted. 2014-02-18 View Report
Address. Old address: One Eleven Edmund Street Birmingham B2 3HJ. Change date: 2014-02-18. 2014-02-18 View Report
Accounts. Change account reference date company current extended. 2014-02-18 View Report
Officers. Officer name: Mr John Alexander Ritchie. 2014-02-18 View Report
Officers. Officer name: Mr Graham Martin Brown. 2014-02-18 View Report
Officers. Officer name: Larry Hennam. 2014-02-18 View Report
Officers. Officer name: Mr Paul Arnold Hayward. 2014-02-18 View Report
Resolution. Description: Resolutions. 2014-02-18 View Report
Change of name. Description: Company name changed ensco 406 LIMITED\certificate issued on 13/02/14. 2014-02-13 View Report
Change of name. Change of name notice. 2014-02-13 View Report
Officers. Officer name: Andrew Graham Alexander Walker. 2014-02-12 View Report
Officers. Officer name: Deborah Almond. 2014-02-12 View Report
Incorporation. Incorporation company. 2013-05-10 View Report