About

Registered Number: 03137971
Date of Incorporation: 14/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: WASHINGTON ACCOUNTANCY LTD, 4 Greenacres Ring, Angmering, Littlehampton, West Sussex, BN16 4BU,

 

Having been setup in 1995, Burlington Court (Worthing) Ltd has its registered office in West Sussex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT MORTON, Eric Donald 21 November 2013 - 1
ALLINGHAM, Christina Pamela 02 October 1998 10 May 2002 1
HERCOE, Patricia Ann 22 January 2007 21 November 2013 1
JONES, Henry Courtney 02 October 1998 06 April 2008 1
LOCKE, Mary 01 November 1997 02 October 1998 1
MASON, Julian, Dr 14 December 1995 02 October 1998 1
SEWELL, Gillian Mary 14 December 1995 02 October 1998 1
WEIR, Kenneth 14 December 1995 01 November 1997 1
Secretary Name Appointed Resigned Total Appointments
WINTER, John William 24 May 2001 29 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 November 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 March 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 22 October 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
RESOLUTIONS - N/A 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 26 November 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
RESOLUTIONS - N/A 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1996
287 - Change in situation or address of Registered Office 20 August 1996
RESOLUTIONS - N/A 28 January 1996
MEM/ARTS - N/A 28 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
NEWINC - New incorporation documents 14 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.