Advanced company searchLink opens in new window

BUCKLEY PROPERTIES (LEEDS) LIMITED

Company number 00647309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
28 Mar 2019 AA Full accounts made up to 30 June 2018
03 Jan 2019 AP01 Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018
03 Jan 2019 TM01 Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
27 Mar 2018 AA Full accounts made up to 30 June 2017
09 Jan 2018 MR01 Registration of charge 006473090002, created on 5 January 2018
02 Jan 2018 MR01 Registration of charge 006473090001, created on 22 December 2017
05 Sep 2017 TM01 Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017
05 Sep 2017 TM02 Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017
30 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
30 Aug 2017 PSC07 Cessation of Drachs Investments No. 3 Limited as a person with significant control on 5 June 2017
24 Jul 2017 AP01 Appointment of Mr Mark John Dilley as a director on 10 July 2017
06 Jul 2017 TM01 Termination of appointment of Alan Matthew Syers as a director on 5 June 2017
06 Jul 2017 TM01 Termination of appointment of Roderick Michael Evans as a director on 5 June 2017
06 Jul 2017 TM01 Termination of appointment of Paul Terence Millington as a director on 5 June 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
14 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
07 Apr 2016 AA Full accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
26 Jun 2015 AA Full accounts made up to 30 June 2014
08 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
17 Jun 2014 AP01 Appointment of Mr Paul Millington as a director
04 Jun 2014 TM01 Termination of appointment of Ian Marcus as a director
28 Apr 2014 AP03 Appointment of Mr Duncan Sinclair Syers as a secretary