BUCKINGHAMSHIRE COUNTY MUSEUM ENTERPRISES LIMITED
Company number 08361953
- Company Overview for BUCKINGHAMSHIRE COUNTY MUSEUM ENTERPRISES LIMITED (08361953)
- Filing history for BUCKINGHAMSHIRE COUNTY MUSEUM ENTERPRISES LIMITED (08361953)
- People for BUCKINGHAMSHIRE COUNTY MUSEUM ENTERPRISES LIMITED (08361953)
- More for BUCKINGHAMSHIRE COUNTY MUSEUM ENTERPRISES LIMITED (08361953)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2025 | DS01 | Application to strike the company off the register | |
19 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Simon Roger Kearey on 26 May 2022 | |
26 May 2022 | CH04 | Secretary's details changed for Haines Watts Berkhamsted (Company Secret on 26 May 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr William John Yendell Chapple on 26 May 2022 | |
04 May 2022 | TM02 | Termination of appointment of Susan Ruth Shave as a secretary on 30 April 2022 | |
03 May 2022 | AP04 | Appointment of Haines Watts Berkhamsted (Company Secret as a secretary on 30 April 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
03 Feb 2022 | TM01 | Termination of appointment of Nicholas Andrew George Oakley as a director on 15 March 2021 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
17 Jan 2020 | TM01 | Termination of appointment of Michael Alexander Edward Mackenzie as a director on 14 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of James Thain Hacon as a director on 14 January 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr James Thain Hacon on 23 January 2019 | |
17 Jan 2019 | TM02 | Termination of appointment of Richard Michael De Peyer as a secretary on 16 June 2017 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |