- Company Overview for NEW BUCKENHAM PROPERTY LTD (09890049)
- Filing history for NEW BUCKENHAM PROPERTY LTD (09890049)
- People for NEW BUCKENHAM PROPERTY LTD (09890049)
- More for NEW BUCKENHAM PROPERTY LTD (09890049)
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 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Paul Edward Devlin on 7 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Paul Edward Devlin as a person with significant control on 7 December 2018 | |
12 Dec 2018 | CH03 | Secretary's details changed for Mr Paul Devlin on 7 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Andrew Christopher Roche as a person with significant control on 7 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Andrew Christopher Roche on 7 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Declan Martin Lohan on 7 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Declan Martin Lohan as a person with significant control on 7 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 16 Unit Chalk Lane Snetterton Norwich Norfolk NR16 2JZ to Virtuosi House Unit 1 Focus Business Park Bunns Park, Old Buckenham Attleborough Norfolk NR17 1GY on 12 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |