Advanced company searchLink opens in new window

BUCKLEBURY PLACE (MANAGEMENT) LIMITED

Company number 02060588

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)
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
  • GBP 13
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
  • GBP 13
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