BUCKINGHAM HEIGHTS RESIDENTS LIMITED
Company number 04457176
- Company Overview for BUCKINGHAM HEIGHTS RESIDENTS LIMITED (04457176)
- Filing history for BUCKINGHAM HEIGHTS RESIDENTS LIMITED (04457176)
- People for BUCKINGHAM HEIGHTS RESIDENTS LIMITED (04457176)
- More for BUCKINGHAM HEIGHTS RESIDENTS LIMITED (04457176)
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) |
---|---|---|---|
22 Mar 2018 | TM01 | Termination of appointment of Guy Alexander Curtis as a director on 18 March 2018 | |
12 Mar 2018 | RP04AP01 | Second filing for the appointment of Joseph Antony Rennie Taylor as a director | |
12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
04 Nov 2017 | AP01 |
Appointment of Mr Joseph Antony Rennie Taylor as a director on 24 October 2017
|
|
02 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Alec George Hatch as a director on 9 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Alec George Hatch as a secretary on 9 September 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Guy Alexander Curtis as a director on 20 October 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from , PO Box 10 Buckingham Heights, Residents Limited Buckingham, Heights 1 Gorringe Street, Eastbourne East Sussex, BN22 8XL to PO Box 10 No 1 Gorringe Road Eastbourne East Sussex BN22 8XL on 9 February 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
10 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Oct 2012 | AP01 | Appointment of Mrs Elizabeth Joy Loveday as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Alfred Shields as a director | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
07 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
05 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |