- Company Overview for AH BURNHOLME LIMITED (10788637)
- Filing history for AH BURNHOLME LIMITED (10788637)
- People for AH BURNHOLME LIMITED (10788637)
- Charges for AH BURNHOLME LIMITED (10788637)
- More for AH BURNHOLME LIMITED (10788637)
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) |
---|---|---|---|
14 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Jul 2024 | AP03 | Appointment of Mrs Helen Mary Mason as a secretary on 27 June 2024 | |
03 Jul 2024 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 27 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
02 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Nov 2022 | CH01 | Director's details changed for Mr Richard John Dixon on 26 April 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
03 May 2022 | MR04 | Satisfaction of charge 107886370001 in full | |
13 Dec 2021 | TM01 | Termination of appointment of David George Lane as a director on 30 November 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Steve Coleby as a director on 30 November 2021 | |
05 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
06 Apr 2021 | TM01 | Termination of appointment of Adam John Titmus as a director on 31 March 2021 | |
08 Mar 2021 | PSC05 | Change of details for Morgan Sindall Later Living Llp as a person with significant control on 23 February 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Richard John Dixon on 8 January 2021 | |
05 Nov 2020 | AA | Full accounts made up to 31 October 2019 | |
24 Jun 2020 | MA | Memorandum and Articles of Association | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
27 May 2020 | CH01 | Director's details changed for Mr David George Lane on 27 May 2020 | |
13 May 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
12 May 2020 | AD01 | Registered office address changed from Unit 1 Barnes Wallis Court Cressex Business Park HP12 3PS United Kingdom to Kent House 14-17 Market Place London W1W 8AJ on 12 May 2020 | |
11 May 2020 | PSC02 | Notification of Morgan Sindall Later Living Llp as a person with significant control on 4 May 2020 |