- Company Overview for 36 BUCKINGHAM GATE LIMITED (05883260)
- Filing history for 36 BUCKINGHAM GATE LIMITED (05883260)
- People for 36 BUCKINGHAM GATE LIMITED (05883260)
- More for 36 BUCKINGHAM GATE LIMITED (05883260)
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) |
---|---|---|---|
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Oct 2016 | AP04 | Appointment of Hml Company Secretarial Services as a secretary on 4 July 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 11 October 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Angus Wallis as a director | |
23 May 2012 | TM02 | Termination of appointment of Northwood Registrars Limited as a secretary | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
04 Oct 2011 | AP04 | Appointment of Northwood Registrars Limited as a secretary | |
04 Oct 2011 | CH01 | Director's details changed for Mr Graham Robert Finn on 4 October 2011 | |
04 Oct 2011 | TM02 | Termination of appointment of Graham Finn as a secretary | |
04 Oct 2011 | AD01 | Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB on 4 October 2011 | |
19 May 2011 | TM01 | Termination of appointment of Thea Mcneish as a director |