Based in Macclesfield, Burnham Holdings Ltd was founded on 16 August 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Burns, Anne Catherine, Burns, Roger Derek for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Anne Catherine | 09 November 2005 | - | 1 |
BURNS, Roger Derek | 16 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
PSC04 - N/A | 22 June 2020 | |
CH01 - Change of particulars for director | 22 June 2020 | |
CH01 - Change of particulars for director | 22 June 2020 | |
CH03 - Change of particulars for secretary | 22 June 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 18 December 2018 | |
MR04 - N/A | 17 September 2018 | |
MR04 - N/A | 17 September 2018 | |
MR04 - N/A | 06 September 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CH01 - Change of particulars for director | 29 August 2017 | |
CH01 - Change of particulars for director | 29 August 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AD01 - Change of registered office address | 02 December 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 22 August 2013 | |
MR04 - N/A | 22 August 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 11 September 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2007 | |
AA - Annual Accounts | 07 February 2007 | |
225 - Change of Accounting Reference Date | 16 October 2006 | |
363s - Annual Return | 11 September 2006 | |
RESOLUTIONS - N/A | 31 March 2006 | |
RESOLUTIONS - N/A | 31 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 19 January 2006 | |
RESOLUTIONS - N/A | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
123 - Notice of increase in nominal capital | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
NEWINC - New incorporation documents | 16 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 May 2009 | Fully Satisfied |
N/A |
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal charge | 20 July 2007 | Outstanding |
N/A |