- Company Overview for BURCHAM LIMITED (04558046)
- Filing history for BURCHAM LIMITED (04558046)
- People for BURCHAM LIMITED (04558046)
- More for BURCHAM LIMITED (04558046)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
11 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2024 | |
03 Apr 2024 | CS01 |
Confirmation statement made on 3 April 2024 with updates
|
|
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Jan 2024 | TM01 | Termination of appointment of a director | |
23 Jan 2024 | TM01 | Termination of appointment of Amarjit Singh Kamai as a director on 18 December 2023 | |
23 Jan 2024 | AP01 | Appointment of Mr David Orllwyn Morris Jones as a director on 10 October 2023 | |
23 Jan 2024 | TM01 | Termination of appointment of Ivan Reginald Toscani as a director on 10 October 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 14 December 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 37-38 Long Acre Covent Garden London WC2E 9JT United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 4 October 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for John Kenneth Hannington on 18 June 2021 | |
01 Jul 2021 | CH01 | Director's details changed for John Kenneth Hannington on 18 June 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Ivan Reginald Toscani on 18 June 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
25 Jun 2020 | CH01 | Director's details changed for Ivan Reginald Toscani on 16 June 2020 | |
20 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Anthony Keith Peters as a director on 12 August 2019 |