Advanced company searchLink opens in new window

BURNER HOLDINGS LIMITED

Company number 09939409

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)
21 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
22 May 2023 CH01 Director's details changed for Mr Daniel John Burner on 22 May 2023
22 May 2023 CH01 Director's details changed for Mrs Alexandra Burner on 22 May 2023
22 May 2023 PSC04 Change of details for Mr Daniel John Burner as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Mrs Alexandra Burner as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from Woodlands House France Lynch Stroud GL6 8LJ England to 34 Painswick Road Cheltenham GL50 2HA on 22 May 2023
03 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
14 Feb 2022 MR01 Registration of charge 099394090003, created on 11 February 2022
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
13 Sep 2019 AD01 Registered office address changed from Corner Cottage France Lynch Stroud GL6 9LT England to Woodlands House France Lynch Stroud GL6 8LJ on 13 September 2019
05 Sep 2019 MR04 Satisfaction of charge 099394090001 in full
18 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
06 Mar 2019 AD01 Registered office address changed from Suite 4, 19 York Street Stourport-on-Severn DY13 9EH England to Corner Cottage France Lynch Stroud GL6 9LT on 6 March 2019
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jun 2018 MR01 Registration of charge 099394090002, created on 22 June 2018
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
26 Oct 2017 MR01 Registration of charge 099394090001, created on 20 October 2017