BUCKMINSTER FARMING COMPANY LIMITED
Company number 01574442
- Company Overview for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
- Filing history for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
- People for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
- More for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
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
|
|
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
|
|
02 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
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 |