Malham Road
Forest Hill
London
SE23 1AG
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Burghill Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938,768 |
Current Liabilities | £252,384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 April 2014 | Delivered on: 16 April 2014 Persons entitled: Stephen Frederick Charles Potter Classification: A registered charge Particulars: The f/h property known as land and garages of firstway london, t/no: P118247. Outstanding |
---|
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2023 | Application to strike the company off the register (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
6 March 2023 | Change of details for Burghill Developments Ltd as a person with significant control on 1 April 2019 (2 pages) |
22 February 2023 | Director's details changed for Mr Philip Andrew Patrick on 22 February 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
7 October 2019 | Satisfaction of charge 089586810001 in full (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 September 2016 | Unaudited abridged accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Unaudited abridged accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 April 2014 | Registration of charge 089586810001 (9 pages) |
16 April 2014 | Registration of charge 089586810001 (9 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|