BUCHANAN COMPUTING LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Mark Howell on 2025-05-16

View Document

22/11/2422 November 2024 Second filing for the termination of Alan Power as a director

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

18/11/2418 November 2024 Register(s) moved to registered office address Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

View Document

18/11/2418 November 2024 Register inspection address has been changed from C/O T J Bradshaw 88 Manor Way Ruislip Middlesex HA4 8HL England to 48 Ryder Street Cardiff CF11 9BU

View Document

04/11/244 November 2024 Appointment of David Hywel Evans as a secretary on 2024-10-24

View Document

01/11/241 November 2024 Notification of Causeway Technologies Limited as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Registered office address changed from 227 Shepherds Bush Road London W6 7AS to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Mark Howell as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Trevor John Bradshaw as a secretary on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Alan Power as a director on 2024-10-20

View Document

01/11/241 November 2024 Termination of appointment of Simon Keith Morgan as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Alexander Rupert Smith as a director on 2024-10-24

View Document

01/11/241 November 2024 Cessation of Simon Keith Morgan as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Mr Phillip John Brown as a director on 2024-10-24

View Document

22/06/2422 June 2024 Accounts for a small company made up to 2023-12-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/06/1619 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1613 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 512

View Document

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/12/131 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1229 November 2012 SAIL ADDRESS CHANGED FROM: C/O TREVOR BRADSHAW, COLIN BUCHANAN AND PARTNERS LTD 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

29/11/1229 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT SMITH / 12/12/2011

View Document

14/11/1114 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SAIL ADDRESS CHANGED FROM: C/O TREVOR BRADSHAW, COLIN BUCHANAN AND PARTNERS LTD 10 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUPERT SMITH / 06/11/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KEITH MORGAN / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN POWER / 06/11/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 227 SHEPHERDS BUSH ROAD LONDON W6 7AS UNITED KINGDOM

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/05/089 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/089 May 2008 GBP IC 1000/507 07/03/08 GBP SR 493@1=493

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PYATT

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3PB

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 S366A DISP HOLDING AGM 10/12/01

View Document

20/12/0120 December 2001 S366A DISP HOLDING AGM 10/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 59 QUEENS GARDENS LONDON W2 3AF

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

11/11/9611 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 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