-
BURFIELD DEVELOPMENTS LIMITED - Point View, 10 Western Parade, Emsworth, Hampshire, United Kingdom
Company Information
- Company registration number
- 09431381
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Point View
- 10 Western Parade
- Emsworth
- Hampshire
- PO10 7HS
- England Point View, 10 Western Parade, Emsworth, Hampshire, PO10 7HS, England UK
Management
- Managing Directors
- BROWN, Bernard George
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-10
- Dissolved on
- 2022-01-18
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Bernard George Brown
- Mrs Christine Catherine Anne Brown
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HENRY JAMES HOMES (CLAYGATE) LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2021-03-24
- Last Date: 2020-02-10
-
BURFIELD DEVELOPMENTS LIMITED Company Description
- BURFIELD DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09431381. Its current trading status is "closed". It was registered 2015-02-10. It was previously called HENRY JAMES HOMES (CLAYGATE) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2020-02-29.It can be contacted at Point View .
Get BURFIELD DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Burfield Developments Limited - Point View, 10 Western Parade, Emsworth, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for BURFIELD DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-21) - AA
-
confirmation-statement-with-updates (2020-02-19) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-14) - AA
-
confirmation-statement-with-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-24) - CH01
-
change-to-a-person-with-significant-control (2018-12-24) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-11-22) - AA
-
confirmation-statement-with-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-10) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-10) - AD01
-
change-person-director-company-with-change-date (2016-04-28) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-10) - CERTNM
-
termination-director-company-with-name-termination-date (2015-03-09) - TM01
-
incorporation-company (2015-02-10) - NEWINC