PBSA BUCHANAN VIEW UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

20/12/2320 December 2023 Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-04

View Document

12/12/2312 December 2023 Second filing of Confirmation Statement dated 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Jessica Gallop as a director on 2023-01-20

View Document

16/01/2316 January 2023 Second filing for the appointment of Mr Steven David Towler as a director

View Document

14/01/2314 January 2023 Second filing for the appointment of Mr Mark Stuart Allnutt as a director

View Document

14/01/2314 January 2023 Second filing for the appointment of Ms Angela Marie Russell as a director

View Document

14/01/2314 January 2023 Second filing for the appointment of Ms Isabel Rose Peacock as a director

View Document

09/01/239 January 2023 Satisfaction of charge 105880180002 in full

View Document

05/01/235 January 2023 Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Ms Jessica Gallop as a director on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Mr Steven David Gallop as a director on 2022-12-23

View Document

03/01/233 January 2023 Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Angela Marie Russell as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105880180001

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105880180002

View Document

22/03/1922 March 2019 ALTER ARTICLES 04/04/2017

View Document

22/03/1922 March 2019 ARTICLES OF ASSOCIATION

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCRAIN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL INGLETT

View Document

04/10/184 October 2018 DIRECTOR APPOINTED JEANNIE CHUN YEE WONG

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE ADOMAIT

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE JOHANNA ADOMAIT / 13/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'DONNELL MCCRAIN / 13/08/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEANNIE WONG

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JONATHAN HENRY HIRE

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTLER

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PAUL INGLETT

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED NATHAN PAUL GODDARD

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MS JEANNIE CHUN YEE WONG

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ROSS

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105880180001

View Document

27/03/1727 March 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KEVIN O'DONNELL MCCRAIN

View Document

03/03/173 March 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company