- Company Overview for GEORGE BUCKLAND LIMITED (07263775)
- Filing history for GEORGE BUCKLAND LIMITED (07263775)
- People for GEORGE BUCKLAND LIMITED (07263775)
- Charges for GEORGE BUCKLAND LIMITED (07263775)
- More for GEORGE BUCKLAND LIMITED (07263775)
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) |
---|---|---|---|
24 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Sep 2013 | CERTNM |
Company name changed word recruitment LIMITED\certificate issued on 20/09/13
|
|
29 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jun 2012 | CH01 | Director's details changed for George Charles Buckland on 27 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 1-6 Clay Street London W1U 6DA on 27 April 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Christopher Lee-Roberts as a director | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Aug 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2010 | AP01 | Appointment of George Charles Buckland as a director | |
07 Jun 2010 | AP01 | Appointment of Christopher Lee-Roberts as a director | |
07 Jun 2010 | AD01 | Registered office address changed from Providence House Providence Place Islington London N1 0NT on 7 June 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Vincent Billings as a director | |
25 May 2010 | NEWINC |
Incorporation
|