About

Registered Number: 06452566
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA,

 

Based in Lincolnshire, Burghley Developments Ltd was founded on 13 December 2007, it's status at Companies House is "Active". We don't currently know the number of employees at Burghley Developments Ltd. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD04 - Change of location of company records to the registered office 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 14 February 2020
CH03 - Change of particulars for secretary 14 February 2020
CH01 - Change of particulars for director 14 February 2020
PSC04 - N/A 14 February 2020
AD01 - Change of registered office address 14 February 2020
PSC01 - N/A 14 February 2020
PSC01 - N/A 14 February 2020
AA - Annual Accounts 23 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2019
AAMD - Amended Accounts 04 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 28 February 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 30 October 2017
PSC04 - N/A 30 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AR01 - Annual Return 08 January 2016
MR01 - N/A 07 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 25 September 2014
MR01 - N/A 09 September 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 12 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 January 2009
353 - Register of members 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
395 - Particulars of a mortgage or charge 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Outstanding

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

Legal charge 08 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.