Advanced company searchLink opens in new window

BUCCANEER MIDCO LIMITED

Company number 11463916

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)
22 Jul 2022 PSC05 Change of details for Buccaneer Intermediate Holdco Limited as a person with significant control on 28 June 2022
28 Jun 2022 AD04 Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4PN
28 Jun 2022 AD01 Registered office address changed from Ground Floor, Waterfront Building Manbre Road London W6 9RH England to 1 London Street Reading Berkshire RG1 4PN on 28 June 2022
14 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
23 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
23 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
20 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
11 May 2021 AP01 Appointment of Mr Jean-Jacques Charhon as a director on 22 April 2021
07 May 2021 AP01 Appointment of Mr Roger Dale Smith as a director on 22 April 2021
08 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
08 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
08 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
08 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
03 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
03 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
30 Nov 2020 MR01 Registration of charge 114639160004, created on 25 November 2020
17 Aug 2020 TM01 Termination of appointment of Michael Nolte as a director on 8 May 2020
22 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
18 Mar 2020 MR01 Registration of charge 114639160003, created on 5 March 2020
31 Dec 2019 AA Full accounts made up to 31 March 2019
29 Aug 2019 AD02 Register inspection address has been changed from 1 London Street Reading RG1 4PN England to 1 London Street Reading RG1 4PN
29 Aug 2019 AD03 Register(s) moved to registered inspection location 1 London Street Reading RG1 4PN
29 Aug 2019 AD02 Register inspection address has been changed to 1 London Street Reading RG1 4PN
26 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates