Advanced company searchLink opens in new window

BUCKINGHAM ESTATE LIMITED

Company number 03002318

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)
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 17
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 15 December 2011
14 Nov 2011 AD01 Registered office address changed from , Unit 1 10 Great Eastern Street, London, EC2A 3NT on 14 November 2011
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 16
23 Sep 2011 AD01 Registered office address changed from , 194 Shoreditch High Street, London, E1 6LG on 23 September 2011
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
06 Dec 2010 AD01 Registered office address changed from , Marble Arch House Civvals, 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 6 December 2010
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Melinda Reta Herman on 15 December 2009
19 Oct 2009 TM02 Termination of appointment of Belinda Cohen as a secretary
19 Oct 2009 AP03 Appointment of Mr Ely Mazin as a secretary
15 Dec 2008 363a Return made up to 15/12/08; full list of members
04 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
16 Sep 2008 287 Registered office changed on 16/09/2008 from, ingle shamash and co, 12-13 conduit street, london, W1S 2XQ
28 Jan 2008 AA Total exemption full accounts made up to 31 December 2006
04 Jan 2008 363a Return made up to 16/12/07; full list of members
22 Mar 2007 363s Return made up to 16/12/06; full list of members
04 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
29 Mar 2006 395 Particulars of mortgage/charge
14 Mar 2006 403a Declaration of satisfaction of mortgage/charge
08 Mar 2006 395 Particulars of mortgage/charge