Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-15 |
delete source_ip 192.185.175.200 |
2023-06-15 |
insert source_ip 34.117.168.233 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update num_mort_charges 8 => 9 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026300840009 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-07 |
update num_mort_charges 7 => 8 |
2020-08-07 |
update num_mort_outstanding 1 => 2 |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026300840008 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BURTON |
2018-07-19 |
update statutory_documents CESSATION OF PETER JOHN BURTON AS A PSC |
2018-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-29 |
delete email am..@burton-smith.co.uk |
2017-10-29 |
delete person Amanda Walker |
2017-09-07 |
delete address UNIT 3 163 - 167 BEDDINGTON CROSS BEDDINGTON FARM ROAD CROYDON ENGLAND CR0 4XH |
2017-09-07 |
insert address UNIT 3 136 - 137 BEDDINGTON FARM ROAD CROYDON ENGLAND CR0 4XH |
2017-09-07 |
update registered_address |
2017-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2017 FROM
UNIT 3 163 - 167 BEDDINGTON CROSS BEDDINGTON FARM ROAD
CROYDON
CR0 4XH
ENGLAND |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
2017-07-07 |
insert managingdirector Chris Burton |
2017-07-07 |
update person_title Chris Burton: Director / Commercial => Managing Director |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-07 |
delete address MOVEMENT HOUSE SOHO MILLS LONDON ROAD HACKBRIDGE WALLINGTON SURREY SM6 7HN |
2017-05-07 |
insert address UNIT 3 163 - 167 BEDDINGTON CROSS BEDDINGTON FARM ROAD CROYDON ENGLAND CR0 4XH |
2017-05-07 |
update registered_address |
2017-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
MOVEMENT HOUSE SOHO MILLS
LONDON ROAD
HACKBRIDGE WALLINGTON
SURREY
SM6 7HN |
2017-04-06 |
update statutory_documents DIRECTOR APPOINTED MR CARL GOUGH |
2017-03-15 |
delete address Movement House London Road Hackbridge Surrey SM6 7HN |
2017-03-15 |
delete email jo..@burton-smith.co.uk |
2017-03-15 |
delete email pa..@burton-smith.co.uk |
2017-03-15 |
delete email to..@burton-smith.co.uk |
2017-03-15 |
delete fax 020 8773 0590 |
2017-03-15 |
delete person John McLean |
2017-03-15 |
delete person Tom Thetford |
2017-03-15 |
delete phone 020 8773 1122 |
2017-03-15 |
delete vat 42 8507 58 |
2017-03-15 |
insert address Unit 3, 136-137 Beddington Cross
Beddington Farm Road
Croydon
Surrey CR0 4XH |
2017-03-15 |
insert email am..@burton-smith.co.uk |
2017-03-15 |
insert fax 020 8684 6116 |
2017-03-15 |
insert person Amanda Walker |
2017-03-15 |
insert phone 020 8684 2542 |
2017-03-15 |
insert vat 523 8249 44 |
2017-03-15 |
update primary_contact Movement House London Road Hackbridge Surrey SM6 7HN => Unit 3, 136-137 Beddington Cross
Beddington Farm Road
Croydon
Surrey CR0 4XH |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-17 |
delete source_ip 46.29.91.6 |
2015-08-17 |
insert source_ip 192.185.175.200 |
2015-08-17 |
update robots_txt_status www.burton-smith.co.uk: 404 => 200 |
2015-08-17 |
update website_status FlippedRobots => OK |
2015-08-08 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-08-08 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-07-22 |
update statutory_documents 17/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-06 |
update website_status OK => FlippedRobots |
2015-06-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANNING |
2014-10-26 |
delete casestudy_pages_linkeddomain google.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-09-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update statutory_documents 17/07/14 FULL LIST |
2014-07-10 |
delete otherexecutives Frank Thoreau |
2014-07-10 |
delete email fr..@burton-smith.co.uk |
2014-07-10 |
delete email le..@burton-smith.co.uk |
2014-07-10 |
delete email li..@burton-smith.co.uk |
2014-07-10 |
delete email na..@burton-smith.co.uk |
2014-07-10 |
delete person Frank Thoreau |
2014-07-10 |
insert email ha..@burton-smith.co.uk |
2014-07-10 |
insert email jo..@burton-smith.co.uk |
2014-07-10 |
insert email ju..@burton-smith.co.uk |
2014-07-10 |
insert email to..@burton-smith.co.uk |
2014-07-10 |
update person_title Chris Burton: Director / Surveyor / Operations Manager => Director / Commercial |
2014-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK THOREAU |
2013-12-21 |
insert client Xenomorph |
2013-12-05 |
insert client Creston plc |
2013-10-07 |
update returns_last_madeup_date 2013-03-15 => 2013-07-17 |
2013-10-07 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-09-26 |
update statutory_documents 17/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-07-17 => 2013-03-15 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 49420 - Removal services |
2013-06-21 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-21 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE PETERS |
2013-05-01 |
update statutory_documents 15/03/13 FULL LIST |
2012-11-04 |
insert client Development Company |
2012-10-25 |
insert client Bluejelly Limited |
2012-10-25 |
insert client GWM Capital Advisors |
2012-07-30 |
update statutory_documents 17/07/12 FULL LIST |
2012-04-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED MR FRANK THOREAU |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED MR LEE PETERS |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHANNING |
2012-01-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN BURTON |
2011-07-20 |
update statutory_documents 17/07/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 17/07/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BURTON / 01/10/2009 |
2010-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-09-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
2000-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS |
1997-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-01 |
update statutory_documents RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-05 |
update statutory_documents RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS |
1995-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-15 |
update statutory_documents RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS |
1994-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/94 |
1994-02-27 |
update statutory_documents RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS |
1993-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-05-06 |
update statutory_documents RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/91 FROM:
CROWN HOUSE
2 CROWN DALE LONDON SE19 3NQ |
1991-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-09-19 |
update statutory_documents COMPANY NAME CHANGED
BANDELM LIMITED
CERTIFICATE ISSUED ON 19/09/91 |
1991-08-01 |
update statutory_documents £ NC 1000/500000
22/07/91 |
1991-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-01 |
update statutory_documents SECRETARY RESIGNED |
1991-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED 22/07/91 |
1991-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |