Download leads from Nexok and grow your business. Find out more

Burgess Property Projects Ltd

Documents

Total Documents34
Total Pages154

Filing History

24 August 2023Total exemption full accounts made up to 31 January 2023
2 February 2023Confirmation statement made on 25 January 2023 with no updates
27 October 2022Total exemption full accounts made up to 31 January 2022
3 March 2022Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 54 Newberries Avenue Radlett WD7 7EP on 3 March 2022
3 March 2022Confirmation statement made on 25 January 2022 with updates
3 March 2022Director's details changed for Mr Vinodrai Vadilal Mehta on 3 March 2022
3 March 2022Change of details for Burgess Developments Holdings Limited as a person with significant control on 3 March 2022
3 March 2022Change of details for Grey Owl Holdings Limited as a person with significant control on 3 March 2022
3 March 2022Director's details changed for Mr Rowan Daniel Burgess on 3 March 2022
3 March 2022Director's details changed for Ms Dhanesha Mehta on 3 March 2022
28 October 2021Total exemption full accounts made up to 31 January 2021
4 February 2021Confirmation statement made on 25 January 2021 with no updates
19 January 2021Total exemption full accounts made up to 31 January 2020
28 January 2020Confirmation statement made on 25 January 2020 with updates
11 December 2019Total exemption full accounts made up to 31 January 2019
20 February 2019Confirmation statement made on 25 January 2019 with updates
14 January 2019Change of details for Prestacre Limited as a person with significant control on 29 January 2018
14 January 2019Appointment of Mr Vinodrai Vadilal Mehta as a director on 26 January 2018
14 January 2019Change of details for Grey Owl Holdings Limited as a person with significant control on 17 August 2018
14 January 2019Notification of Prestacre Limited as a person with significant control on 26 January 2018
11 January 2019Statement of capital following an allotment of shares on 26 January 2018
  • GBP 100
14 September 2018Director's details changed for Mr Rowan Daniel Burgess on 7 September 2018
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
10 September 2018Change of details for Kentmoss Limited as a person with significant control on 17 August 2018
10 September 2018Notification of Kentmoss Limited as a person with significant control on 26 January 2018
10 September 2018Change of details for Burgess Developments Holdings Limited as a person with significant control on 22 August 2018
10 September 2018Withdrawal of a person with significant control statement on 10 September 2018
7 September 2018Withdrawal of a person with significant control statement on 7 September 2018
6 September 2018Appointment of Mr Rowan Daniel Burgess as a director on 26 January 2018
6 September 2018Appointment of Ms Dhanesha Mehta as a director on 26 January 2018
6 September 2018Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 6 September 2018
5 September 2018Termination of appointment of Ceri Richard John as a director on 26 January 2018
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 2
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed