BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED
Company number 08183558
- Company Overview for BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED (08183558)
- Filing history for BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED (08183558)
- People for BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED (08183558)
- More for BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED (08183558)
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 Jan 2016 | TM01 | Termination of appointment of Colin John Burchill as a director on 13 January 2016 | |
19 Oct 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
17 Feb 2015 | AP01 | Appointment of Mr Anthony Michael Chalk as a director on 10 October 2014 | |
12 Feb 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
12 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Jan 2015 | AP04 | Appointment of Sullivan Lawford Ltd as a secretary on 10 September 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from C/O Sullivan Lawford Ltd 745 Ampress Lane Lymington Hampshire SO41 8LW England to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to C/O Sullivan Lawford Ltd 745 Ampress Lane Lymington Hampshire SO41 8LW on 8 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Richard Andrew Otten as a director on 2 October 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Rollits Company Secretaries Limited as a secretary on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Keith Donald Flint as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Eng Song Ling as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Emma Jane Chapman as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Siobhan Margaret Mary Murphy as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Bernard Charles Pickard as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Peter David Lee as a director on 26 September 2014 | |
02 Oct 2014 | AP02 | Appointment of Walter Owen Property Management Limited as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Colin John Burchill as a director on 26 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Rodemary Anne Wise as a director on 26 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
01 Oct 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders |