Advanced company searchLink opens in new window

BUCKINGHAM INVESTMENTS RESIDENTIAL LTD

Company number 10684396

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)
12 Dec 2024 TM01 Termination of appointment of Michel Dadoun as a director on 5 November 2024
12 Nov 2024 AP01 Appointment of Rabbi Moshe Dadoun as a director on 11 November 2024
03 Jul 2024 CS01 Confirmation statement made on 7 April 2024 with updates
26 Apr 2024 AA Micro company accounts made up to 29 July 2023
09 Nov 2023 PSC01 Notification of Michel Dadoun as a person with significant control on 9 November 2023
09 Nov 2023 PSC07 Cessation of Isaac Salem as a person with significant control on 9 November 2023
24 Aug 2023 TM02 Termination of appointment of Irina Yankova as a secretary on 24 August 2023
23 Aug 2023 AA Micro company accounts made up to 29 July 2022
04 Jul 2023 MR01 Registration of charge 106843960007, created on 30 June 2023
24 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Micro company accounts made up to 29 July 2021
20 Oct 2022 AD01 Registered office address changed from 22 22, Capitol Way 22, Capitol Way London NW9 0EQ England to Suite 228 42 Watford Way London NW4 3AL on 20 October 2022
27 Jul 2022 AA01 Previous accounting period shortened from 30 July 2021 to 29 July 2021
28 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
13 Apr 2022 AP03 Appointment of Miss Irina Yankova as a secretary on 13 April 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 31 July 2020
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2021 REC2 Receiver's abstract of receipts and payments to 4 November 2020
07 Jul 2021 TM01 Termination of appointment of Isaac Salem as a director on 7 July 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates