Advanced company searchLink opens in new window

BUGLER DEVELOPMENTS LIMITED

Company number 01577251

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)
12 Aug 2020 MR04 Satisfaction of charge 59 in full
12 Aug 2020 MR04 Satisfaction of charge 62 in full
14 Nov 2019 AA Full accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
03 Dec 2018 MR01 Registration of charge 015772510067, created on 20 November 2018
24 Oct 2018 AA Full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from Bugler House 1 Norfolk Road Rickmansworth Hertfordshire WD3 1JY to Bugler House 25 High Street Rickmansworth WD3 1ET on 7 November 2017
24 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
27 Jun 2017 PSC02 Notification of Bugler Group Limited as a person with significant control on 6 April 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
30 Aug 2016 AA Full accounts made up to 31 March 2016
14 Jul 2016 AP01 Appointment of Mr Kieran Thomas Bugler as a director on 1 July 2016
27 Jun 2016 TM01 Termination of appointment of Thomas Patrick Bugler as a director on 27 June 2016
31 Mar 2016 TM01 Termination of appointment of Peter Hill as a director on 31 March 2016
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,100
23 Sep 2015 AD03 Register(s) moved to registered inspection location 73-75 High Street Stevenage Hertfordshire SG1 3HR
22 Sep 2015 AD02 Register inspection address has been changed to 73-75 High Street Stevenage Hertfordshire SG1 3HR
18 Sep 2015 AUD Auditor's resignation
10 Sep 2015 AA Full accounts made up to 31 March 2015
15 May 2015 MISC Section 519 auditor's resignation
31 Mar 2015 TM01 Termination of appointment of Mark James King as a director on 31 March 2015