- Company Overview for BUXTON HOMES MIDLANDS LIMITED (02390644)
- Filing history for BUXTON HOMES MIDLANDS LIMITED (02390644)
- People for BUXTON HOMES MIDLANDS LIMITED (02390644)
- Charges for BUXTON HOMES MIDLANDS LIMITED (02390644)
- More for BUXTON HOMES MIDLANDS LIMITED (02390644)
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) |
---|---|---|---|
19 Apr 2017 | TM01 | Termination of appointment of David William Buxton as a director on 19 April 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
06 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
06 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2 March 2015 | |
07 Nov 2014 | TM02 | Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
07 Mar 2013 | AA | Accounts made up to 31 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
16 Mar 2012 | AA | Accounts made up to 31 July 2011 | |
12 Aug 2011 | MISC | Section 519 | |
14 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
22 Mar 2011 | AA | Accounts made up to 31 July 2010 | |
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 | |
15 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Steven Wavel Buxton on 30 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Graham John Davies on 30 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr David William Buxton on 30 October 2009 | |
21 May 2010 | CH03 | Secretary's details changed for Mr Graham John Blackford on 30 October 2009 | |
08 Feb 2010 | AA | Accounts made up to 31 July 2009 | |
11 Jun 2009 | 363a | Return made up to 31/05/09; full list of members |