Advanced company searchLink opens in new window

BUXTON HOMES SOUTH EAST LIMITED

Company number 01767715

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 May 2016 AA Total exemption full accounts made up to 31 July 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
14 May 2015 MR04 Satisfaction of charge 9 in full
14 May 2015 MR04 Satisfaction of charge 8 in full
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 Jan 2015 AD01 Registered office address changed from 91 High Street Caterham Surrey CR3 5UN to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 28 January 2015
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014
04 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
24 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
07 Mar 2013 AA Group of companies' accounts made up to 31 July 2012
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
15 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Mar 2012 AA Group of companies' accounts made up to 31 July 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Aug 2011 MISC Section 519
22 Mar 2011 AA Group of companies' accounts made up to 31 July 2010
08 Feb 2011 TM01 Termination of appointment of Graham Blackford as a director
08 Feb 2011 AP03 Appointment of Mr Mark Alan Freeland as a secretary
08 Feb 2011 TM02 Termination of appointment of Graham Blackford as a secretary
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Feb 2010 AA Group of companies' accounts made up to 31 July 2009
05 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr. Peter Anthony Davies on 30 November 2009