BUCKLAND MANAGEMENT COMPANY LIMITED
Company number 05697914
- Company Overview for BUCKLAND MANAGEMENT COMPANY LIMITED (05697914)
- Filing history for BUCKLAND MANAGEMENT COMPANY LIMITED (05697914)
- People for BUCKLAND MANAGEMENT COMPANY LIMITED (05697914)
- More for BUCKLAND MANAGEMENT COMPANY LIMITED (05697914)
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) |
---|---|---|---|
29 Aug 2018 | PSC01 | Notification of Allan Joseph Wien as a person with significant control on 11 May 2018 | |
29 Aug 2018 | PSC07 | Cessation of Paul Arthur Yarnley as a person with significant control on 11 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
21 Feb 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Dr Mark Paul Norman on 4 February 2010 | |
26 Jan 2010 | AP01 | Appointment of Dr Paul Arthur Yarnley as a director | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
26 Jan 2010 | TM01 | Termination of appointment of Michael Hill as a director | |
26 Jan 2010 | TM02 | Termination of appointment of Michael Hill as a secretary | |
22 Jan 2010 | AD01 | Registered office address changed from 32 St Maurice View Plymouth Devon PL7 1FQ on 22 January 2010 |