About

Registered Number: 05487398
Date of Incorporation: 22/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: PREMIER ESTATES LIMITED, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

 

Founded in 2005, Burton Flour Mill Ltd have registered office in Macclesfield, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 25 March 2013
SH01 - Return of Allotment of shares 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 March 2012
AP04 - Appointment of corporate secretary 15 September 2011
AD01 - Change of registered office address 15 September 2011
AD01 - Change of registered office address 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
SH01 - Return of Allotment of shares 12 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 30 June 2010
SH01 - Return of Allotment of shares 02 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 01 December 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
AA - Annual Accounts 31 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
363s - Annual Return 05 October 2006
NEWINC - New incorporation documents 22 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.