- Company Overview for BUGLER DEVELOPMENTS LIMITED (01577251)
- Filing history for BUGLER DEVELOPMENTS LIMITED (01577251)
- People for BUGLER DEVELOPMENTS LIMITED (01577251)
- Charges for BUGLER DEVELOPMENTS LIMITED (01577251)
- More for BUGLER DEVELOPMENTS LIMITED (01577251)
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
|
|
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
|
|
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 |