BURGE HALSTON LIMITED

Fairfield House Fairfield House, Carlisle, CA3 9HL, England
StatusACTIVE
Company No.07650517
CategoryPrivate Limited Company
Incorporated27 May 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

BURGE HALSTON LIMITED is an active private limited company with number 07650517. It was incorporated 12 years, 11 months, 20 days ago, on 27 May 2011. The company address is Fairfield House Fairfield House, Carlisle, CA3 9HL, England.



Company Fillings

Accounts with accounts type group

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-20

Capital : 2,534,245 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jun 2022

Category: Address

Type: AD03

New address: Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2022

Category: Address

Type: AD02

New address: Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Mr Simon Nicholas Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-28

Psc name: Mrs Joanne Graham

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-28

Psc name: Mr Robin George Graham

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Graham

Change date: 2019-05-28

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-28

Officer name: Mr Robin George Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom

Change date: 2019-07-31

New address: Fairfield House 105 Scotland Road Carlisle CA3 9HL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-01

Charge number: 076505170003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-01

Charge number: 076505170004

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mrs Nicola Ann Rayson

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dominique Faith Harrison

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Graham

Change date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mrs Nicola Ann Rayson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA

Old address: Saint & Co Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle CA1 2SA

Change date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Dominique Faith Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Joanne Graham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rheinbach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-11

Officer name: Mr Robin George George Graham

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE ACCOUNTING SOLUTIONS LTD

OFFICE 129,EBBW VALE,NP23 8XA

Number:07141063
Status:ACTIVE
Category:Private Limited Company

FOOD MASTER 16 LIMITED

24 NEWTOWN,TROWBRIDGE,BA14 0BA

Number:10229700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRISON SOCIAL CONSULTANCY LIMITED

11 MULLION CLOSE,SOUTHPORT,PR9 9SL

Number:10224384
Status:ACTIVE
Category:Private Limited Company

PEARCE (ROMSEY) LIMITED

1580 SOLENT BUSINESS PARK,FAREHAM,PO15 7AG

Number:06205029
Status:LIQUIDATION
Category:Private Limited Company

RADICOR LTD

20 HENVER ROAD,NEWQUAY,TR7 3BJ

Number:08384895
Status:ACTIVE
Category:Private Limited Company

SMBC LEASING & FINANCE UK NO.1 LIMITED

99 QUEEN VICTORIA STREET,LONDON,EC4V 4EH

Number:05775540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source