R M BURNHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Director's details changed for Mr Colin Edward Griffin on 2025-09-26 |
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with updates |
07/01/257 January 2025 | Notification of Locin Holdings Ltd as a person with significant control on 2024-12-24 |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-12-24 |
07/01/257 January 2025 | Change of details for Neville & Griffin Ltd as a person with significant control on 2024-12-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Director's details changed for Mr Guy Edmund Griffin on 2024-05-11 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
15/05/2415 May 2024 | Director's details changed for Mrs Christine Ann Griffin on 2024-05-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with updates |
15/05/2315 May 2023 | Director's details changed for Mr Guy Edmund Griffin on 2023-05-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2020-12-31 |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
26/07/1726 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE & GRIFFIN LTD |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | COMPANY NAME CHANGED R M HOTELS LTD CERTIFICATE ISSUED ON 19/06/15 |
14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
07/06/117 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
20/05/1120 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
03/06/103 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR RUTH GRIFFIN |
20/05/1020 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
30/06/0930 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0725 May 2007 | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
19/05/0519 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
07/06/037 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
23/05/0323 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
23/05/0223 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
24/05/0124 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
22/05/0022 May 2000 | NC INC ALREADY ADJUSTED 11/05/00 |
22/05/0022 May 2000 | £ NC 1000/2000000 11/05/00 |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | 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