Advanced company searchLink opens in new window

BURGE HALSTON LIMITED

Company number 07650517

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)
27 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
06 Mar 2023 MA Memorandum and Articles of Association
06 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: new class of share be created 03/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 2,534,245
06 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
29 Jun 2022 AD03 Register(s) moved to registered inspection location Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
29 Jun 2022 AD02 Register inspection address has been changed to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
28 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
04 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
09 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
03 Jun 2021 CH01 Director's details changed for Mr Simon Nicholas Harrison on 3 June 2021
11 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
26 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
09 Oct 2019 PSC04 Change of details for Mrs Joanne Graham as a person with significant control on 28 May 2019
09 Oct 2019 PSC04 Change of details for Mr Robin George Graham as a person with significant control on 28 May 2019
09 Oct 2019 CH01 Director's details changed for Mrs Joanne Graham on 28 May 2019
09 Oct 2019 CH01 Director's details changed for Mr Robin George Graham on 28 May 2019
31 Jul 2019 AD01 Registered office address changed from Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom to Fairfield House 105 Scotland Road Carlisle CA3 9HL on 31 July 2019
10 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Apr 2019 MR01 Registration of charge 076505170003, created on 1 April 2019
04 Apr 2019 MR01 Registration of charge 076505170004, created on 1 April 2019
27 Feb 2019 AA Full accounts made up to 30 June 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates