Advanced company searchLink opens in new window

BUCKLEBURY MERIT LTD

Company number 09595125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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