(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed burnham kingy LIMITEDcertificate issued on 07/06/23
filed on: 7th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2023-05-01
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 15th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 6th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-05-01
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-01
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2020-05-03 secretary's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-01
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-08-01
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 090518510002 in full
filed on: 5th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-22
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 5th, March 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2018-01-26
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2017-12-05 - new secretary appointed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-07-17 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA England to 47 Butt Road Colchester Essex CO3 3BZ on 2017-03-10
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-01-28: 112.00 GBP
filed on: 21st, February 2017
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-22 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-22: 110.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-09-30
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA on 2015-06-22
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-22 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090518510002, created on 2015-01-28
filed on: 18th, February 2015
| mortgage
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, February 2015
| resolution
|
|
(MR01) Registration of charge 090518510001, created on 2015-01-19
filed on: 19th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 11th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-05-22: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|