About

Registered Number: 06458127
Date of Incorporation: 20/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY,

 

George Burton Architecture & Ecology Ltd was founded on 20 December 2007 and are based in Leamington Spa, it's status at Companies House is "Active". The current directors of this business are listed as Burton, George, Burton, Lorraine in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, George 20 December 2007 - 1
BURTON, Lorraine 20 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 July 2009
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
287 - Change in situation or address of Registered Office 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 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.