BUCKLEBURY PLACE (MANAGEMENT) LIMITED
Company number 02060588
- Company Overview for BUCKLEBURY PLACE (MANAGEMENT) LIMITED (02060588)
- Filing history for BUCKLEBURY PLACE (MANAGEMENT) LIMITED (02060588)
- People for BUCKLEBURY PLACE (MANAGEMENT) LIMITED (02060588)
- Registers for BUCKLEBURY PLACE (MANAGEMENT) LIMITED (02060588)
- More for BUCKLEBURY PLACE (MANAGEMENT) LIMITED (02060588)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | TM01 | Termination of appointment of Joanne Corrigan as a director on 17 September 2014 | |
01 May 2015 | AP01 | Appointment of Mr David Moran as a director on 17 September 2014 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
05 May 2014 | TM01 | Termination of appointment of Anthony Gilbert as a director | |
23 Mar 2014 | AP01 | Appointment of Mrs Naomi Whitmore as a director | |
10 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
06 May 2013 | TM01 | Termination of appointment of Edward Gatward as a director | |
06 May 2013 | TM01 | Termination of appointment of David Hall Powell as a director | |
10 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
29 Apr 2012 | AD02 | Register inspection address has been changed from 8 Bucklebury Place Upper Woolhampton Reading Berkshire RG7 5UD United Kingdom | |
29 Apr 2012 | AD04 | Register(s) moved to registered office address | |
07 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
20 May 2011 | AP03 | Appointment of Mr Christopher Pratley as a secretary | |
19 May 2011 | AD01 | Registered office address changed from the White House Mill Road Goring on Thames Oxfordshire RG8 9DD on 19 May 2011 | |
26 Apr 2011 | TM02 | Termination of appointment of Mortimer Burnett Ltd as a secretary | |
26 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
04 May 2010 | AD03 | Register(s) moved to registered inspection location | |
04 May 2010 | CH01 | Director's details changed for Ms Joanne Corrigan on 7 April 2010 |