- Company Overview for BURNHAM LODGE LIMITED (04701801)
- Filing history for BURNHAM LODGE LIMITED (04701801)
- People for BURNHAM LODGE LIMITED (04701801)
- Charges for BURNHAM LODGE LIMITED (04701801)
- More for BURNHAM LODGE LIMITED (04701801)
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) |
---|---|---|---|
25 Jul 2017 | AP01 | Appointment of Mr Paul David Jobson as a director on 19 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Miss Leah-Marie Shirley Jean Mills as a director on 19 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mrs Joanna Lesley Gavin as a director on 19 July 2017 | |
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 Sian Norfolk 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 | TM01 | Termination of appointment of Aimee 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 | |
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
|
|
19 Apr 2016 | CH01 | Director's details changed for Sian Norfolk on 1 March 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Ms Aimee Bronock on 1 March 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Mrs Catherine Mary Bronock on 1 March 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Mr Brian Paul Bronock on 1 March 2016 | |
19 Apr 2016 | CH03 | Secretary's details changed for Mr Brian Paul Bronock on 1 April 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |