- Company Overview for BUCKINGHAM ESTATE LIMITED (03002318)
- Filing history for BUCKINGHAM ESTATE LIMITED (03002318)
- People for BUCKINGHAM ESTATE LIMITED (03002318)
- Charges for BUCKINGHAM ESTATE LIMITED (03002318)
- More for BUCKINGHAM ESTATE LIMITED (03002318)
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 |