Established in 2006, The Burlington Worthing Ltd has its registered office in Hove in East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at The Burlington Worthing Ltd. The current directors of this company are listed as Kent, Martin Mcgrellis, Parsons, Christopher David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENT, Martin Mcgrellis | 21 January 2008 | 31 October 2008 | 1 |
PARSONS, Christopher David | 31 January 2011 | 20 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
AA - Annual Accounts | 09 September 2018 | |
CS01 - N/A | 04 June 2018 | |
AD01 - Change of registered office address | 27 December 2017 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
CH03 - Change of particulars for secretary | 01 June 2016 | |
CH03 - Change of particulars for secretary | 15 January 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 09 June 2015 | |
CH03 - Change of particulars for secretary | 22 April 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 04 June 2014 | |
TM01 - Termination of appointment of director | 22 September 2013 | |
AUD - Auditor's letter of resignation | 07 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AD01 - Change of registered office address | 05 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
TM01 - Termination of appointment of director | 24 December 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AD01 - Change of registered office address | 29 March 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
363a - Annual Return | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
225 - Change of Accounting Reference Date | 08 November 2007 | |
AA - Annual Accounts | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
363a - Annual Return | 23 July 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 04 October 2006 | |
225 - Change of Accounting Reference Date | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 June 2006 | |
NEWINC - New incorporation documents | 31 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 October 2009 | Outstanding |
N/A |