Advanced company searchLink opens in new window

BUCKHURST GROUP (HOLDINGS) LTD

Company number 11673685

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)
20 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
04 Sep 2024 AD01 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 4 September 2024
04 Apr 2024 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 4 April 2024
26 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
09 Feb 2024 MR01 Registration of charge 116736850004, created on 7 February 2024
22 Jan 2024 MR04 Satisfaction of charge 116736850002 in full
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
03 Aug 2023 MR01 Registration of charge 116736850003, created on 3 August 2023
16 May 2023 CH01 Director's details changed for Mr John Patrick Walsh on 1 May 2023
05 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
29 Jun 2021 SH08 Change of share class name or designation
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 SH10 Particulars of variation of rights attached to shares
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 200
14 Jun 2021 PSC04 Change of details for Mr John Patrick Walsh as a person with significant control on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr John Patrick Walsh on 14 June 2021
11 May 2021 AUD Auditor's resignation
20 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
26 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 100.00
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 99.00