- Company Overview for BUCHANAN STAFFING GROUP LIMITED (07710058)
- Filing history for BUCHANAN STAFFING GROUP LIMITED (07710058)
- People for BUCHANAN STAFFING GROUP LIMITED (07710058)
- More for BUCHANAN STAFFING GROUP LIMITED (07710058)
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) |
---|---|---|---|
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
25 Jul 2018 | PSC07 | Cessation of James Andrew Buchanan Baker as a person with significant control on 20 July 2018 | |
24 Jul 2018 | PSC01 | Notification of James Andrew Buchanan Baker as a person with significant control on 20 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of James Andrew Buchanan Baker as a person with significant control on 20 July 2018 | |
21 Jun 2018 | AA01 | Current accounting period extended from 31 July 2018 to 30 November 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Apr 2018 | PSC01 | Notification of James Andrew Buchanan Baker as a person with significant control on 30 June 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
03 Sep 2013 | CH01 | Director's details changed for James Andrew Buchanan Baker on 1 August 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 16 July 2013 | |
16 Jul 2013 | AP01 | Appointment of Mr John Miller Buchanan Baker as a director | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
19 Jul 2011 | NEWINC | Incorporation |