BUCCANEER PROPERTIES LLP

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2017

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/03/185 March 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN ENGLAND

View Document

01/03/181 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 CORPORATE LLP MEMBER APPOINTED VET WAY LIMITED

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, LLP MEMBER PETER MOORE

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 03/06/16

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 03/06/15

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 03/06/14

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 03/06/13

View Document

14/03/1314 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 13/03/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 ANNUAL RETURN MADE UP TO 03/06/12

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MOORE / 10/06/2011

View Document

13/06/1113 June 2011 ANNUAL RETURN MADE UP TO 03/06/11

View Document

13/06/1113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 13/06/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 1 HARRIER COURT AIRFIELD BUSINESS PARK ELVINGTON YORK NORTH YORKSHIRE YO41 4AU

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 03/06/10

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS DAVID WALSH

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

18/07/0818 July 2008 MEMBER'S PARTICULARS PETER MOORE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 MEMBER RESIGNED

View Document

04/02/064 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 MEMBER RESIGNED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: GARBUTT & ELLIOTT MONKGATE HOUSE 44 MONKGATE YORK NORTH YORKSHIRE YO31 7HF

View Document

23/07/0523 July 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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