BURNHAM GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
25/12/2425 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
19/10/2319 October 2023 | Registered office address changed from Uplands Upper Anstey Lane Alton Hampshire GU34 4BP to Unit 2, Near Train Station Station Road Alton GU34 2PZ on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
04/01/234 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLWARD PROPERTIES LTD |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | CESSATION OF RICHARD ROBERT WARD AS A PSC |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BELL |
29/01/1529 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 12TH FLOOR BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | DISS40 (DISS40(SOAD)) |
01/07/131 July 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
28/06/1328 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/05/1328 May 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UPLANDS UPPER ANSTEY LANE ALTON HAMPSHIRE GU34 4BP ENGLAND |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BELL / 01/08/2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 31/12/2011 |
09/03/129 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 45 WEST STREET FARNHAM SURREY GU9 7DX |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, SECRETARY BRENDAN RAGGETT |
17/02/1117 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB |
24/02/0924 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR BRENDAN RAGGETT |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN WATTS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT 5 ROMAN BUSINESS PARK EAST STREET FARNHAM SURREY GU9 7SX |
27/10/0727 October 2007 | SECRETARY RESIGNED |
27/10/0727 October 2007 | NEW DIRECTOR APPOINTED |
27/10/0727 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0727 October 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | RETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/066 July 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | SECRETARY'S PARTICULARS CHANGED |
28/03/0628 March 2006 | FIRST GAZETTE |
05/11/045 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
25/06/0425 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: (LONDON BRANCH) MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT |
05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | DIRECTOR RESIGNED |
05/02/045 February 2004 | SECRETARY RESIGNED |
27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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