- Company Overview for BUCKINGHAM LEASING LIMITED (04637226)
- Filing history for BUCKINGHAM LEASING LIMITED (04637226)
- People for BUCKINGHAM LEASING LIMITED (04637226)
- More for BUCKINGHAM LEASING LIMITED (04637226)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
03 Jul 2024 | PSC02 | Notification of Il Bridges Holding Company Ltd as a person with significant control on 1 July 2024 | |
03 Jul 2024 | PSC07 | Cessation of Lesley Anne Bridges as a person with significant control on 1 July 2024 | |
03 Jul 2024 | PSC07 | Cessation of Ian Stuart Bridges as a person with significant control on 1 July 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
17 Jan 2023 | PSC04 | Change of details for Mr Ian Stuart Bridges as a person with significant control on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Mrs Lesley Anne Bridges as a person with significant control on 17 January 2023 | |
17 Jan 2023 | CH03 | Secretary's details changed for Mrs Lesley Anne Bridges on 17 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Ian Stuart Bridges on 17 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mrs Lesley Anne Bridges on 17 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Jack Charles Bridges on 17 January 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from Waterfield House Wellmore Foscott Road Maids Moreton Buckinghamshire MK18 1QQ England to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 17 January 2023 | |
09 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
22 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
22 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
22 Nov 2021 | AP01 | Appointment of Mr Jack Charles Bridges as a director on 22 November 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
10 Sep 2020 | AD01 | Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA to Waterfield House Wellmore Foscott Road Maids Moreton Buckinghamshire MK18 1QQ on 10 September 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |