BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED
Company number 01317538
- Company Overview for BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED (01317538)
- Filing history for BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED (01317538)
- People for BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED (01317538)
- More for BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED (01317538)
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) |
---|---|---|---|
08 Jan 2025 | AP01 | Appointment of Mr John Mclennan as a director on 7 January 2025 | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
07 Sep 2021 | AP01 | Appointment of Dr Allen Frederick Firth as a director on 4 September 2021 | |
06 Sep 2021 | AP01 | Appointment of Mrs Maxine Michelle Clewlow as a director on 4 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of John Ernest Neal as a director on 4 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of John Mclennan as a director on 4 September 2021 | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | AP01 | Appointment of Mr John Mclennan as a director on 13 April 2019 | |
18 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
05 Apr 2019 | TM01 | Termination of appointment of Jenifer Susan Hooper as a director on 5 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
05 Apr 2019 | PSC07 | Cessation of John Ernest Neal as a person with significant control on 5 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Rounce & Evans Property Management Limited on 5 April 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 26 Church Street King's Lynn PE30 5EB England to 16 Church Street King's Lynn PE30 5EB on 11 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to 26 Church Street King's Lynn PE30 5EB on 1 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from C/O Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 1 March 2019 |