Advanced company searchLink opens in new window

BUXMONT PROPERTIES LIMITED

Company number 10716857

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
18 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 21 June 2023
24 May 2023 AA Micro company accounts made up to 30 April 2022
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AD01 Registered office address changed from 41 London Road Reigate RH2 9RJ England to 85 Great Portland Street London W1W 7LT on 30 November 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 CS01 Confirmation statement made on 7 April 2022 with no updates
13 Apr 2022 CH01 Director's details changed for Mr. Keith Malcolm Pagan on 1 April 2022
13 Apr 2022 PSC04 Change of details for Mr. Keith Malcolm Pagan as a person with significant control on 1 April 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
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 7 April 2020 with no updates
09 Dec 2019 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 30 November 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
11 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
07 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP 2