- Company Overview for BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED (10615378)
- Filing history for BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED (10615378)
- People for BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED (10615378)
- Charges for BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED (10615378)
- More for BUXWORTH HOMES CHIPSTEAD VALLEY LIMITED (10615378)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2024 | MR04 | Satisfaction of charge 106153780001 in full | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2023 | DS01 | Application to strike the company off the register | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
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 | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 April 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 | |
07 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 May 2021 | TM01 | Termination of appointment of Mark Alan Freeland as a director on 10 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
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 | |
28 Apr 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
28 Apr 2020 | PSC03 | Notification of Mr Keith Malcolm Pagan as a person with significant control on 7 July 2019 | |
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 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | MR04 | Satisfaction of charge 106153780002 in full | |
16 Jul 2019 | TM01 | Termination of appointment of Gregory William Lynn as a director on 11 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of David John Norman as a director on 11 July 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr. David John Norman on 1 September 2017 | |
05 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
05 Mar 2019 | PSC05 | Change of details for Buxworth Homes Limited as a person with significant control on 13 February 2017 |