Advanced company searchLink opens in new window

BUXTON COATES SOLICITORS LIMITED

Company number 09885679

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)
23 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
22 Oct 2024 MR04 Satisfaction of charge 098856790001 in full
16 Oct 2024 PSC07 Cessation of Tc82 Limited as a person with significant control on 18 July 2023
14 Oct 2024 PSC02 Notification of Buxton Coates Holdings Limited as a person with significant control on 18 July 2023
12 Sep 2024 CS01 Confirmation statement made on 31 July 2023 with updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
06 Jul 2023 CERTNM Company name changed fta law LIMITED\certificate issued on 06/07/23
  • RES15 ‐ Change company name resolution on 2023-06-28
06 Jul 2023 NM06 Change of name with request to seek comments from relevant body
06 Jul 2023 CONNOT Change of name notice
08 Jun 2023 PSC07 Cessation of Christopher John Strevens as a person with significant control on 5 June 2023
08 Jun 2023 PSC07 Cessation of Thomas William Coates as a person with significant control on 5 June 2023
08 Jun 2023 PSC07 Cessation of Andrew Acton as a person with significant control on 5 June 2023
08 Jun 2023 PSC02 Notification of Tc82 Limited as a person with significant control on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of Lisbeth Mary Hughes as a director on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of Christopher John Strevens as a director on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of Andrew Acton as a director on 5 June 2023
01 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
27 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
25 Aug 2021 PSC04 Change of details for Mr Thomas William Coates as a person with significant control on 17 August 2021
25 Aug 2021 CH01 Director's details changed for Ms Sarah Collette Buxton on 17 August 2021
25 Aug 2021 AD01 Registered office address changed from Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to First Floor Unit 3 Temple Point Bullerthorpe Lane, Colton Leeds West Yorkshire LS15 9JL on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Thomas William Coates on 17 August 2021