- Company Overview for BUXWORTH HOMES LIMITED (10199271)
- Filing history for BUXWORTH HOMES LIMITED (10199271)
- People for BUXWORTH HOMES LIMITED (10199271)
- Insolvency for BUXWORTH HOMES LIMITED (10199271)
- More for BUXWORTH HOMES LIMITED (10199271)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY to Parker Andrews Limited 51-59 Rose Lane 5th Floor, Union Building Norwich Norfolk NR1 1BY on 29 October 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 28 October 2024 | |
28 Oct 2024 | LIQ01 | Declaration of solvency | |
28 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
21 Jun 2023 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 85 First Floor Great Portland Street London W1W 7LT on 21 June 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 41 London Road Reigate RH2 9RJ England to 167-169 Great Portland Street London W1W 5PF on 28 October 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
25 Aug 2022 | TM01 | Termination of appointment of Adam Gareth Howell as a director on 25 August 2022 | |
13 May 2022 | AD01 | Registered office address changed from Castle Court London Road Reigate RH2 9RJ England to 41 London Road Reigate RH2 9RJ on 13 May 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mr. Keith Malcolm Pagan as a person with significant control on 1 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr. Keith Malcolm Pagan on 1 April 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
10 May 2021 | TM01 | Termination of appointment of Mark Alan Freeland as a director on 10 May 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Madison House Church Street Reigate RH2 0AA England to Castle Court London Road Reigate RH2 9RJ on 21 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UX United Kingdom to Madison House Church Street Reigate RH2 0AA on 9 December 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of Mark Alan Freeland as a secretary on 30 November 2019 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 |