Advanced company searchLink opens in new window

BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED

Company number 05319127

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 October 2020
01 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/20
01 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/20
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/20
22 Sep 2021 MR04 Satisfaction of charge 053191270002 in full
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
16 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 October 2019
16 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/19
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 15/10/2020
05 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/19
05 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/19
08 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
24 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 October 2018
24 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/18
24 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/18
12 Jun 2019 SH20 Statement by Directors
12 Jun 2019 SH19 Statement of capital on 12 June 2019
  • GBP 1
12 Jun 2019 CAP-SS Solvency Statement dated 29/05/19
12 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 29/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2019 CH01 Director's details changed for Mr Alexander Hay Laidlaw Smith on 21 December 2018