Advanced company searchLink opens in new window

BURNHAM LODGE HOLDINGS LIMITED

Company number 04701799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
23 Nov 2018 AA Accounts for a small company made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
20 Jun 2018 PSC02 Notification of Hartford Care (6) Limited as a person with significant control on 19 July 2017
20 Jun 2018 PSC07 Cessation of Catherine Mary Bronock as a person with significant control on 19 July 2017
20 Jun 2018 PSC07 Cessation of Brian Paul Bronock as a person with significant control on 19 July 2017
14 Sep 2017 RP04AR01 Second filing of the annual return made up to 18 March 2016
23 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 March 2015
23 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 March 2014
23 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 March 2013
23 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 March 2012
23 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 March 2011
23 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 March 2010
25 Jul 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
25 Jul 2017 AP01 Appointment of Mr William John Harling Dalton as a director on 19 July 2017
25 Jul 2017 AP01 Appointment of Mr Sean Francis Gavin as a director on 19 July 2017
25 Jul 2017 TM01 Termination of appointment of Catherine Mary Bronock as a director on 19 July 2017
25 Jul 2017 TM01 Termination of appointment of Brian Paul Bronock as a director on 19 July 2017
25 Jul 2017 TM02 Termination of appointment of Brian Paul Bronock as a secretary on 19 July 2017
21 Jul 2017 AD01 Registered office address changed from , Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH to 2nd Floor Clifton House Bunnian Place Basingstoke Hamps RG21 7JE on 21 July 2017
20 Jul 2017 AA Unaudited abridged accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
31 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,017,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2017