Burge Halston Ltd was registered on 27 May 2011 with its registered office in Carlisle. This business has 3 directors listed as Harrison, Dominique Faith, Harrison, Simon Nicholas, Rayson, Nicola Ann in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Dominique Faith | 01 January 2015 | - | 1 |
HARRISON, Simon Nicholas | 27 May 2011 | - | 1 |
RAYSON, Nicola Ann | 01 August 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 26 March 2020 | |
PSC04 - N/A | 09 October 2019 | |
PSC04 - N/A | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
AD01 - Change of registered office address | 31 July 2019 | |
CS01 - N/A | 10 June 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AD01 - Change of registered office address | 14 January 2016 | |
AR01 - Annual Return | 29 May 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AA01 - Change of accounting reference date | 19 December 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
AR01 - Annual Return | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
NEWINC - New incorporation documents | 27 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 01 April 2019 | Outstanding |
N/A |
Legal mortgage | 24 November 2011 | Outstanding |
N/A |
Mortgage debenture | 24 November 2011 | Outstanding |
N/A |