Advanced company searchLink opens in new window

BURNHAM HOPE HOLDINGS LIMITED

Company number 10978434

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)
03 Oct 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
18 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Feb 2022 PSC04 Change of details for Mr Jasper Giles Percy Burnham as a person with significant control on 14 December 2021
02 Feb 2022 PSC07 Cessation of Diane Burnham as a person with significant control on 14 December 2021
14 Dec 2021 TM01 Termination of appointment of Diane Burnham as a director on 14 December 2021
25 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Nov 2020 PSC01 Notification of Diane Burnham as a person with significant control on 19 January 2018
17 Nov 2020 PSC01 Notification of Jasper Giles Percy Burnham as a person with significant control on 23 September 2017
17 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 17 November 2020
16 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
04 May 2020 CH01 Director's details changed for Mrs Diane Burnham on 3 May 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 CS01 Confirmation statement made on 22 September 2018 with updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 102
23 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-23
  • GBP 51