BUCCAMENT ESTATES LTD.

Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 35 Nightingale Road Wood Green London N22 8QB on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 35 35 Nightingale Road Wood Green London N22 8QB England to 35 Nightingale Road Wood Green London N22 8QB on 2025-01-30

View Document

30/01/2530 January 2025 Termination of appointment of Darren Nigel Richards as a director on 2025-01-15

View Document

30/01/2530 January 2025 Registered office address changed from 35 Nightingale Road Wood Green London N22 8QB England to 35 35 Nightingale Road Wood Green London N22 8QB on 2025-01-30

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Confirmation statement made on 2023-09-20 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Aml Registrars Limited as a secretary on 2023-09-20

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Satisfaction of charge 086906720001 in full

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Secretary's details changed for Aml Registrars Limited on 2022-04-20

View Document

19/11/2119 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-19

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

08/12/208 December 2020 First Gazette notice for compulsory strike-off

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086906720002

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

27/03/1827 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 27/03/2018

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086906720001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORACE FITZROY MCKOY

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR HORACE FITZROY MCKOY

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 20/08/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/05/166 May 2016 DISS REQUEST WITHDRAWN

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1611 April 2016 APPLICATION FOR STRIKING-OFF

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WHARTON

View Document

27/10/1427 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HARTLEY WHARTON / 12/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/10/1317 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 09/10/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ASHLEY HARTLEY WHARTON

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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