BURNHAM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

25/12/2425 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLWARD PROPERTIES LTD

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 CESSATION OF RICHARD ROBERT WARD AS A PSC

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UPLANDS UPPER ANSTEY LANE ALTON HAMPSHIRE GU34 4BP ENGLAND

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BELL / 01/08/2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 31/12/2011

View Document

09/03/129 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 45 WEST STREET FARNHAM SURREY GU9 7DX

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY BRENDAN RAGGETT

View Document

17/02/1117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN RAGGETT

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WATTS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT 5 ROMAN BUSINESS PARK EAST STREET FARNHAM SURREY GU9 7SX

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 FIRST GAZETTE

View Document

05/11/045 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: (LONDON BRANCH) MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information