BURN UK LIMITED

05414389
87 TURNMILL STREET LONDON ENGLAND EC1M 5QU

Documents

Documents
Date Category Description Pages
12 Feb 2024 accounts Annual Accounts 11 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 officers Termination of appointment of director (Simon James Quarendon) 1 Buy now
08 Jan 2023 accounts Annual Accounts 12 Buy now
21 Dec 2022 officers Appointment of director (Dominic Peter John Hawes-Fairley) 2 Buy now
20 Dec 2022 mortgage Registration of a charge 26 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 officers Termination of appointment of director (David John Rolfe) 1 Buy now
20 Jun 2022 mortgage Registration of a charge 26 Buy now
31 May 2022 mortgage Registration of a charge 25 Buy now
31 May 2022 mortgage Registration of a charge 25 Buy now
18 May 2022 mortgage Registration of a charge 25 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Matthew Leonard Carlton) 2 Buy now
13 Apr 2022 officers Change of particulars for secretary (Mr Matthew Carlton) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Guy Charles Mcconnell) 1 Buy now
04 Feb 2022 officers Appointment of director (Mr David John Rolfe) 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
23 Jul 2021 officers Appointment of secretary (Mr Matthew Carlton) 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Julie Anne Cheetham) 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Dominic Peter John Hawes-Fairley) 1 Buy now
21 Dec 2020 accounts Annual Accounts 5 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 officers Appointment of director (Mr Dominic Hawes-Fairley) 2 Buy now
23 Oct 2020 officers Appointment of director (Mr Matthew Leonard Carlton) 2 Buy now
23 Oct 2020 officers Appointment of director (Mr Simon James Quarendon) 2 Buy now
23 Oct 2020 officers Termination of appointment of secretary (Charlotte Elizabeth Mcconnell) 1 Buy now
11 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2019 officers Change of particulars for director (Guy Charles Mcconnell) 2 Buy now
21 Oct 2019 officers Change of particulars for director (Guy Charles Mcconnell) 2 Buy now
16 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2019 officers Change of particulars for secretary (Charlotte Elizabeth Mcconnell) 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
09 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2018 officers Change of particulars for director (Julie Anne Cheetham) 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 5 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 3 Buy now
21 Aug 2013 officers Change of particulars for director (Guy Charles Mcconnell) 2 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
17 Aug 2012 officers Change of particulars for director (Julie Anne Cheetham) 2 Buy now
24 Jul 2012 accounts Annual Accounts 3 Buy now
12 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 3 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 officers Change of particulars for director (Julie Anne Cheetham) 2 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
09 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
25 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
01 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 4 Buy now
09 Oct 2006 accounts Annual Accounts 3 Buy now
09 Oct 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
10 May 2006 annual-return Return made up to 05/04/06; full list of members 7 Buy now
23 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2005 incorporation Incorporation Company 19 Buy now