This company is commonly known as Burgess Hodgson Audit Limited. The company was founded 26 years ago and was given the registration number 03466260. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BURGESS HODGSON AUDIT LIMITED |
---|---|---|
Company Number | : | 03466260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 19 November 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 01 April 2018 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 19 November 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 19 November 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN | Director | 06 April 2012 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 01 April 2021 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 19 November 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 17 March 2010 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 17 March 2010 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 19 November 2019 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 17 March 2010 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 01 April 2010 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 06 April 2012 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 01 April 2021 | Active |
18 Mickleburgh Avenue, Herne Bay, CT6 6HA | Secretary | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Secretary | 05 November 2001 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 11 November 1997 | Active |
18 Mickleburgh Avenue, Herne Bay, CT6 6HA | Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 11 November 1997 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 11 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Capital | Capital alter shares subdivision. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-20 | Capital | Capital name of class of shares. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.