BARRY BURNHAM LIMITED

Company Documents

DateDescription
14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM LINWOOD ST PETERS ROAD ARNESBY LEICESTER LEICESTERSHIRE LE8 5WJ

View Document

13/02/1913 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED KIBWORTH SHOOTING GROUND (2000) LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1822 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS ANGELA SUSAN BURNHAM

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 ALTER ARTICLES 03/09/2013

View Document

06/06/136 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN BURNHAM / 01/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BURNHAM / 01/04/2008

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA BURNHAM / 01/04/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0619 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RE DIRECTORS 20/02/04

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company