Based in Gloucester, Gloucestershire, The Mike Burton Group Ltd was registered on 12 May 1981, it's status is listed as "Active". The current directors of The Mike Burton Group Ltd are listed as Burton, George Michael, Burton, Louise Fiona Jane, Burton, Michael Alan, Burton, Rhys Joseph, Hopwood, Justin David, Fowler, Julie Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, George Michael | 21 July 2020 | - | 1 |
BURTON, Louise Fiona Jane | 21 July 2020 | - | 1 |
BURTON, Michael Alan | N/A | - | 1 |
BURTON, Rhys Joseph | 21 July 2020 | - | 1 |
HOPWOOD, Justin David | 13 January 2020 | - | 1 |
FOWLER, Julie Anne | N/A | 31 August 1994 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 July 2020 | |
AP01 - Appointment of director | 31 July 2020 | |
AP01 - Appointment of director | 31 July 2020 | |
CS01 - N/A | 24 January 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 17 October 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AR01 - Annual Return | 18 February 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AA - Annual Accounts | 08 January 2016 | |
MR04 - N/A | 24 December 2015 | |
MR04 - N/A | 24 December 2015 | |
MR04 - N/A | 24 December 2015 | |
MR04 - N/A | 24 December 2015 | |
MR04 - N/A | 24 December 2015 | |
MR04 - N/A | 24 December 2015 | |
MISC - Miscellaneous document | 06 March 2015 | |
MISC - Miscellaneous document | 04 March 2015 | |
AR01 - Annual Return | 04 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
CH03 - Change of particulars for secretary | 04 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
AA - Annual Accounts | 22 October 2014 | |
RESOLUTIONS - N/A | 30 June 2014 | |
SH01 - Return of Allotment of shares | 30 June 2014 | |
RESOLUTIONS - N/A | 26 June 2014 | |
SH06 - Notice of cancellation of shares | 26 June 2014 | |
SH03 - Return of purchase of own shares | 26 June 2014 | |
AR01 - Annual Return | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AUD - Auditor's letter of resignation | 20 May 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 05 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
363a - Annual Return | 29 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 January 2009 | |
AA - Annual Accounts | 26 November 2008 | |
353a - Register of members in non-legible form | 24 November 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 13 February 2007 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 04 October 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 29 November 2001 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
363s - Annual Return | 02 February 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 23 February 1999 | |
395 - Particulars of a mortgage or charge | 31 December 1998 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 27 July 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 22 July 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 19 September 1995 | |
395 - Particulars of a mortgage or charge | 20 May 1995 | |
363s - Annual Return | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 21 September 1994 | |
AA - Annual Accounts | 14 July 1994 | |
AA - Annual Accounts | 14 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 July 1994 | |
363s - Annual Return | 07 March 1994 | |
363s - Annual Return | 15 February 1993 | |
RESOLUTIONS - N/A | 30 November 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1992 | |
123 - Notice of increase in nominal capital | 30 November 1992 | |
AA - Annual Accounts | 18 November 1992 | |
AA - Annual Accounts | 03 June 1992 | |
395 - Particulars of a mortgage or charge | 01 May 1992 | |
CERTNM - Change of name certificate | 06 February 1992 | |
CERTNM - Change of name certificate | 06 February 1992 | |
363s - Annual Return | 04 February 1992 | |
AA - Annual Accounts | 19 July 1991 | |
288 - N/A | 22 April 1991 | |
363a - Annual Return | 19 February 1991 | |
288 - N/A | 11 December 1990 | |
AA - Annual Accounts | 03 September 1990 | |
288 - N/A | 11 April 1990 | |
363 - Annual Return | 27 March 1990 | |
288 - N/A | 08 March 1990 | |
287 - Change in situation or address of Registered Office | 12 October 1989 | |
395 - Particulars of a mortgage or charge | 26 June 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
288 - N/A | 19 January 1989 | |
395 - Particulars of a mortgage or charge | 11 November 1988 | |
AA - Annual Accounts | 22 August 1988 | |
AA - Annual Accounts | 07 February 1988 | |
363 - Annual Return | 03 February 1988 | |
288 - N/A | 05 August 1987 | |
395 - Particulars of a mortgage or charge | 23 June 1987 | |
288 - N/A | 20 May 1987 | |
363 - Annual Return | 16 May 1987 | |
363 - Annual Return | 28 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 April 1987 | |
AA - Annual Accounts | 19 November 1986 | |
AA - Annual Accounts | 21 August 1986 | |
NEWINC - New incorporation documents | 12 May 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 January 2010 | Outstanding |
N/A |
Legal mortgage | 16 November 2009 | Outstanding |
N/A |
Legal mortgage | 23 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 1998 | Fully Satisfied |
N/A |
Legal charge | 15 May 1995 | Fully Satisfied |
N/A |
Charge | 29 April 1992 | Outstanding |
N/A |
Legal charge | 19 June 1989 | Fully Satisfied |
N/A |
Legal charge | 07 November 1988 | Fully Satisfied |
N/A |
Legal charge | 17 June 1987 | Fully Satisfied |
N/A |
Charge | 11 May 1983 | Outstanding |
N/A |