36 BUCKINGHAM GATE LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
26/03/2526 March 2025 | Director's details changed for Miss Diane Urrutia on 2025-03-26 |
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 |
27/01/2527 January 2025 | Secretary's details changed for Hml Company Secretarial Services on 2025-01-27 |
14/09/2414 September 2024 | Second filing of Confirmation Statement dated 2024-08-18 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-18 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Termination of appointment of Ruth Mitchell Mckernan as a director on 2024-07-04 |
26/06/2426 June 2024 | Termination of appointment of Valentine Tongo as a director on 2024-06-20 |
21/06/2421 June 2024 | Appointment of Dr Ruth Mitchell Mckernan as a director on 2023-11-13 |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-07-31 |
29/04/2429 April 2024 | Appointment of Miss Diane Urrutia as a director on 2024-04-29 |
22/04/2422 April 2024 | Appointment of Mr Valentine Tongo as a director on 2024-04-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-18 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Termination of appointment of David William Chapman as a director on 2023-07-24 |
11/05/2311 May 2023 | Confirmation statement made on 2020-07-21 with no updates |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/01/2213 January 2022 | Secretary's details changed for Hml Company Secretarial Services on 2022-01-13 |
04/08/214 August 2021 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/09/1918 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
27/03/1927 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/01/1825 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF PSC STATEMENT ON 25/07/2017 |
07/03/177 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP |
11/10/1611 October 2016 | CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/04/167 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
05/08/155 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
28/08/1428 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/08/1327 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
05/08/135 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
21/08/1221 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ANGUS WALLIS |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FINN / 04/10/2011 |
04/10/114 October 2011 | CORPORATE SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED |
04/10/114 October 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM FLAT 7 36 BUCKINGHAM GATE LONDON SW1E 6PB |
04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY GRAHAM FINN |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR THEA MCNEISH |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
23/09/1023 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
23/09/1023 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FINN / 01/01/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ATKIN BURGON WALLIS / 01/01/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY PARKER / 01/01/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THEA MCNEISH / 01/01/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHAPMAN / 01/01/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALBIR BAIN / 01/01/2010 |
22/07/1022 July 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/07/1022 July 2010 | 12/02/10 STATEMENT OF CAPITAL GBP 29 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/12/092 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WINGROVE-GIBBONS |
28/08/0928 August 2009 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM FLAT 16A 36 BUCKINGHAM GATE LONDON SW1E 6PB |
13/08/0913 August 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | DIRECTOR APPOINTED MRS KERRY PARKER |
23/07/0923 July 2009 | APPOINTMENT TERMINATED DIRECTOR AMY BILLSON |
23/07/0923 July 2009 | SECRETARY APPOINTED MR GRAHAM ROBERT FINN |
23/07/0923 July 2009 | DIRECTOR APPOINTED MR GRAHAM ROBERT FINN |
23/07/0923 July 2009 | DIRECTOR APPOINTED MRS THEA MCNEISH |
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 |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG |
23/04/0923 April 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED |
06/04/096 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
25/07/0825 July 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
21/07/0621 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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