BUCHANAN FIRST PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document (might not be available)

10/04/2510 April 2025 Registration of charge 039544920011, created on 2025-04-08

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

23/01/2523 January 2025 Registration of charge 039544920010, created on 2025-01-23

View Document (might not be available)

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document (might not be available)

14/02/2414 February 2024 Registration of charge 039544920009, created on 2024-02-13

View Document (might not be available)

19/01/2419 January 2024 Satisfaction of charge 1 in full

View Document (might not be available)

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

05/04/235 April 2023 Registration of charge 039544920008, created on 2023-04-04

View Document (might not be available)

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document (might not be available)

02/03/232 March 2023 Registration of charge 039544920007, created on 2023-03-01

View Document (might not be available)

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

View Accounts

28/11/2128 November 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES HILDER / 06/04/2016

View Document (might not be available)

27/05/2027 May 2020 CESSATION OF DAVID JAMES HILDER AS A PSC

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document (might not be available)

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES ENGLAND

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM SELLENS FRENCH 93-97 BOHEMIA ROAD ST LEONARDS ON SEA E SUSSEX TN37 6RJ

View Document (might not be available)

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document (might not be available)

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039544920005

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document (might not be available)

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HILDER

View Document (might not be available)

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS HILDER

View Document (might not be available)

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HILDER

View Document (might not be available)

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA HILDER

View Document (might not be available)

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document (might not be available)

14/10/1614 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document (might not be available)

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILDER / 20/03/2016

View Document (might not be available)

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ROSE HILDER / 20/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER HILDER / 20/03/2016

View Document (might not be available)

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PETER HILDER / 20/03/2016

View Document (might not be available)

24/09/1524 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 1000

View Document (might not be available)

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document (might not be available)

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

11/08/1411 August 2014 DIRECTOR APPOINTED SONIA ROSE HILDER

View Document (might not be available)

04/08/144 August 2014 DIRECTOR APPOINTED THOMAS PETER HILDER

View Document (might not be available)

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document (might not be available)

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document (might not be available)

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document (might not be available)

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document (might not be available)

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document (might not be available)

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILDER / 06/04/2010

View Document (might not be available)

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HILDER / 01/04/2009

View Document (might not be available)

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document (might not be available)

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

04/04/084 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/05/0524 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

18/05/0418 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

10/12/0210 December 2002 SECRETARY RESIGNED

View Document (might not be available)

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document (might not be available)

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document (might not be available)

18/04/0218 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/05/011 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document (might not be available)

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document (might not be available)

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

14/02/0114 February 2001 SECRETARY RESIGNED

View Document (might not be available)

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/02/0112 February 2001 COMPANY NAME CHANGED T & S ESTATES LTD CERTIFICATE ISSUED ON 12/02/01

View Document (might not be available)

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document (might not be available)

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/03/0029 March 2000 SECRETARY RESIGNED

View Document (might not be available)

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document (might not be available)

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document (might not be available)

23/03/0023 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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