36 BUCKINGHAM GATE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

26/03/2526 March 2025 Director's details changed for Miss Diane Urrutia on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

27/01/2527 January 2025 Secretary's details changed for Hml Company Secretarial Services on 2025-01-27

View Document

14/09/2414 September 2024 Second filing of Confirmation Statement dated 2024-08-18

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Termination of appointment of Ruth Mitchell Mckernan as a director on 2024-07-04

View Document

26/06/2426 June 2024 Termination of appointment of Valentine Tongo as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Dr Ruth Mitchell Mckernan as a director on 2023-11-13

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/04/2429 April 2024 Appointment of Miss Diane Urrutia as a director on 2024-04-29

View Document

22/04/2422 April 2024 Appointment of Mr Valentine Tongo as a director on 2024-04-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Termination of appointment of David William Chapman as a director on 2023-07-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2020-07-21 with no updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Secretary's details changed for Hml Company Secretarial Services on 2022-01-13

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/07/2017

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

11/10/1611 October 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS WALLIS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FINN / 04/10/2011

View Document

04/10/114 October 2011 CORPORATE SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED

View Document

04/10/114 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM FLAT 7 36 BUCKINGHAM GATE LONDON SW1E 6PB

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM FINN

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR THEA MCNEISH

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FINN / 01/01/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ATKIN BURGON WALLIS / 01/01/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PARKER / 01/01/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THEA MCNEISH / 01/01/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHAPMAN / 01/01/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR BAIN / 01/01/2010

View Document

22/07/1022 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/1022 July 2010 12/02/10 STATEMENT OF CAPITAL GBP 29

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH WINGROVE-GIBBONS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM FLAT 16A 36 BUCKINGHAM GATE LONDON SW1E 6PB

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MRS KERRY PARKER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR AMY BILLSON

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR GRAHAM ROBERT FINN

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR GRAHAM ROBERT FINN

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MRS THEA MCNEISH

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE COACH HOUSE WESTBROOK HOUSE 19 HOWARD'S LANE HOLYBOURNE ALTON HAMPSHIRE GU34 4HH

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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