BURNHAM HOPE HOLDINGS LIMITED

47 Butt Road, Colchester, CO3 3BZ, Essex, United Kingdom
StatusACTIVE
Company No.10978434
CategoryPrivate Limited Company
Incorporated23 Sep 2017
Age6 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

BURNHAM HOPE HOLDINGS LIMITED is an active private limited company with number 10978434. It was incorporated 6 years, 8 months, 23 days ago, on 23 September 2017. The company address is 47 Butt Road, Colchester, CO3 3BZ, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Mr Jasper Giles Percy Burnham

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Burnham

Cessation date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Diane Burnham

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Burnham

Notification date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jasper Giles Percy Burnham

Notification date: 2017-09-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-03

Officer name: Mrs Diane Burnham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 102 GBP

Documents

View document PDF

Incorporation company

Date: 23 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BH SECURITY SOLUTIONS LP

SUITE 50 CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:LP015443
Status:ACTIVE
Category:Limited Partnership

CONQUEST DEVELOPMENTS LTD

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:10371329
Status:ACTIVE
Category:Private Limited Company

FULLAR LIMITED

207 LYNDHURST AVENUE,TWICKENHAM,TW2 6BN

Number:06449288
Status:ACTIVE
Category:Private Limited Company

H & S CAPITAL INVESTMENT LTD

167 NIGHTINGALE VALE,LONDON,SE18 4EW

Number:10853572
Status:ACTIVE
Category:Private Limited Company

IDEAL HOMES EUROPE LTD

QUAYSIDE TOWER 2ND FLOOR,BIRMINGHAM,B1 2HF

Number:09670415
Status:ACTIVE
Category:Private Limited Company

PARTNERS HAIRDRESSERS LIMITED

28 FRONT STREET,CLEADON,SR6 7PG

Number:08327279
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