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)
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
26 May 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
02 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
16 May 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
31 Dec 2012 TM02 Termination of appointment of Roger Stafford as a secretary
21 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
13 Oct 2010 DS02 Withdraw the company strike off application
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2010 DS01 Application to strike the company off the register
08 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Mar 2010 CH01 Director's details changed for Sir Lyonel Humphry John Tollemache on 18 February 2010
02 Mar 2010 CH01 Director's details changed for Lady Mary Joscelyne Tollemache on 18 February 2010
02 Mar 2010 CH03 Secretary's details changed for Roger Duncan Stafford on 18 February 2010
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Jun 2009 363a Return made up to 30/05/09; full list of members
21 Jan 2009 288c Director's change of particulars / lyonel tollemache / 13/01/2009