This company is commonly known as Burcote Developments Limited. The company was founded 15 years ago and was given the registration number 06875127. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BURCOTE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06875127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 April 2009 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6393, Erinvale Estate, Somerset West 7130, Western Cape, South Africa, | Director | 09 April 2009 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 28 August 2013 | Active |
Afon House, Worthing Road, Horsham, England, RH12 1TL | Director | 26 September 2013 | Active |
Darfield Barn, Tissington, Ashbourne, England, DE6 1RD | Secretary | 09 April 2009 | Active |
Avenida Mare Nostrum 44, Piso 1, Puerta 17, Alboraia, Valencia 46120, Spain, | Director | 09 April 2009 | Active |
Mr Michael John Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Peterbridge House, The Lakes, Northampton, NN4 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Officers | Termination secretary company with name termination date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-09 | Officers | Change person secretary company with change date. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2014-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-06 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-10-28 | Resolution | Resolution. | Download |
2013-10-15 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-10-11 | Capital | Capital allotment shares. | Download |
2013-10-02 | Officers | Appoint person director company with name. | Download |
2013-08-31 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.