BURNHAM CLOCKTOWER INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Steven Rasim Diack as a director on 2023-10-20

View Document

29/02/2429 February 2024 Termination of appointment of Martine Ann Diack as a secretary on 2023-10-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 18/11/19 STATEMENT OF CAPITAL GBP 8

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 5 ST MARYS HOUSE HIGH STREET BURNHAM-ON-CROUCH CM0 8BE ENGLAND

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MRS REBECCA LESLEY ELVIDGE

View Document

23/03/1923 March 2019 DIRECTOR APPOINTED MR TIMOTHY ARTHUR JARVIS

View Document

23/03/1923 March 2019 SECRETARY APPOINTED MRS MARTINE ANN DIACK

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR FINTON JEIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 3 - 11 REEVES WAY REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF ENGLAND

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ESSEX PROPERTIES LIMITED

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/11/1728 November 2017 CORPORATE SECRETARY APPOINTED ESSEX PROPERTIES LIMITED

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 5 ST MARY'S HOUSE HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8BE ENGLAND

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 5 ST MARYS HOUSE HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8BE ENGLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 59 HIGH STREET BURNHAM-ON-CROUCH CM0 8AH ENGLAND

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY PMS MANAGING ESTATES LIMITED

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA UNITED KINGDOM

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR ROBERT MELTON

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR WILLIAM HENRY BEWICK

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIM JARVIS

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE JAMES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR FINTON JOHN JEIN

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS SANDRA CHILVERS

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR STEVEN RASIM DIACK

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEADOWS

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 59 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AH

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 CORPORATE SECRETARY APPOINTED PMS MANAGING ESTATES LIMITED

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN JAMES

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR BRIAN MEADOWS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR TIM JARVIS

View Document

26/02/1626 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL BANHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DEVENISH JAMES / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JAMES / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MARIE BANHAM / 01/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 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