- Company Overview for BUCKLEBURY MERIT LTD (09595125)
- Filing history for BUCKLEBURY MERIT LTD (09595125)
- People for BUCKLEBURY MERIT LTD (09595125)
- More for BUCKLEBURY MERIT LTD (09595125)
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) |
---|---|---|---|
02 Apr 2020 | PSC01 | Notification of Milan Madanchev as a person with significant control on 18 March 2020 | |
02 Apr 2020 | PSC07 | Cessation of Dawid Rydelek as a person with significant control on 18 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Milan Madanchev as a director on 18 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Dawid Rydelek as a director on 18 March 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 43 Beechwood Avenue Hayes UB3 1JW United Kingdom to 4 Johnson Road Hounslow TW5 9LQ on 3 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of Hamoud Al-Hassona as a person with significant control on 15 November 2019 | |
03 Dec 2019 | PSC01 | Notification of Dawid Rydelek as a person with significant control on 15 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Dawid Rydelek as a director on 15 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Hamoud Al-Hassona as a director on 15 November 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 22 Long Court Purfleet RM19 1GA United Kingdom to 43 Beechwood Avenue Hayes UB3 1JW on 9 September 2019 | |
09 Sep 2019 | PSC01 | Notification of Hamoud Al-Hassona as a person with significant control on 15 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Connor Sheridan as a person with significant control on 15 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Hamoud Al-Hassona as a director on 15 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Connor Sheridan as a director on 15 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
27 Mar 2019 | AP01 | Appointment of Mr Connor Sheridan as a director on 19 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Ground Floor Flat Rear 96 Goldhurst Terrace London NW6 3HS England to 22 Long Court Purfleet RM19 1GA on 27 March 2019 | |
27 Mar 2019 | PSC01 | Notification of Connor Sheridan as a person with significant control on 19 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Claudio Moreira as a person with significant control on 19 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Claudio Moreira as a director on 19 March 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from 198 Upper Clapton Road London E5 9DH England to Ground Floor Flat Rear 96 Goldhurst Terrace London NW6 3HS on 16 February 2018 |