About

Registered Number: 05024214
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Burnt Ash Properties Ltd was established in 2004, it's status at Companies House is "Liquidation". This organisation has only one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Roland 30 June 2017 - 1

Filing History

Document Type Date
WU04 - N/A 29 August 2018
WU14 - N/A 29 August 2018
AD01 - Change of registered office address 12 June 2018
WU04 - N/A 08 June 2018
COCOMP - Order to wind up 23 May 2018
DISS40 - Notice of striking-off action discontinued 13 February 2018
CS01 - N/A 10 February 2018
PSC07 - N/A 09 February 2018
PSC01 - N/A 05 February 2018
TM01 - Termination of appointment of director 21 January 2018
AP01 - Appointment of director 21 January 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 28 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 October 2015
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 15 July 2014
MR04 - N/A 20 November 2013
MR04 - N/A 20 November 2013
MR04 - N/A 20 November 2013
DISS40 - Notice of striking-off action discontinued 30 April 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 28 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 10 September 2012
AAMD - Amended Accounts 10 September 2012
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AC92 - N/A 07 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2012
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 02 November 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
DISS40 - Notice of striking-off action discontinued 29 June 2010
AR01 - Annual Return 28 June 2010
DISS16(SOAS) - N/A 18 February 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
TM02 - Termination of appointment of secretary 25 October 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
363a - Annual Return 31 October 2008
353 - Register of members 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
395 - Particulars of a mortgage or charge 24 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
395 - Particulars of a mortgage or charge 20 May 2005
363s - Annual Return 23 February 2005
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 26 May 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2007 Fully Satisfied

N/A

Debenture 17 October 2007 Fully Satisfied

N/A

Charge 11 August 2006 Outstanding

N/A

Charge 30 June 2006 Outstanding

N/A

Charge 30 June 2006 Outstanding

N/A

Legal charge 02 May 2005 Outstanding

N/A

Legal charge 20 September 2004 Outstanding

N/A

Debenture 20 September 2004 Fully Satisfied

N/A

Legal charge of licensed premises 11 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.