- Company Overview for BUXMONT INVESTMENTS LIMITED (10718915)
- Filing history for BUXMONT INVESTMENTS LIMITED (10718915)
- People for BUXMONT INVESTMENTS LIMITED (10718915)
- More for BUXMONT INVESTMENTS LIMITED (10718915)
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 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 30 April 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 9 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 9 April 2019 with updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|