Advanced company searchLink opens in new window

BUCKMINSTER FARMING COMPANY LIMITED

Company number 01574442

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
23 Apr 2024 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
26 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
19 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 AP01 Appointment of Sir Richard John Tollemache as a director on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Mary Joscelyne Tollemache as a director on 19 April 2021
18 Nov 2020 TM01 Termination of appointment of Lyonel Humphry John Tollemache as a director on 7 October 2020
13 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 March 2020
02 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 March 2019
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
13 Jul 2017 PSC01 Notification of James Michael Ross Saunders Watson as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Michael Harry Walker Neal as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Richard John Tollemache as a person with significant control on 6 April 2016