- 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) |
---|---|---|---|
11 May 2020 | PSC07 | Cessation of Ashley House (Capital Projects) Ltd as a person with significant control on 4 May 2020 | |
11 May 2020 | AP03 | Appointment of Ms Clare Sheridan as a secretary on 4 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Adam John Titmus as a director on 4 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Richard John Dixon as a director on 4 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Jonathan Holmes as a director on 4 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Antony John Walters as a director on 4 May 2020 | |
11 May 2020 | TM02 | Termination of appointment of Kate Minion as a secretary on 4 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of James Andrew John Hathaway as a director on 4 May 2020 | |
17 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 October 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr David George Lane as a director on 18 October 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
16 May 2019 | MR01 | Registration of charge 107886370001, created on 30 April 2019 | |
08 Feb 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
05 Jun 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 30 April 2018 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|