BUCKINGHAM ASSURED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Satisfaction of charge 17 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

06/01/256 January 2025 Register inspection address has been changed from Knighton House Ferry Road Studland Swanage BH19 3AQ England to 54 Manor Road Cheam Sutton Surrey SM2 7AG

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 2023-04-11

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

13/10/2213 October 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

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

08/12/188 December 2018 SECRETARY APPOINTED MRS JOANNA KATIE HUNT

View Document

08/12/188 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN SOUTH

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES BENTLIF SOUTH / 01/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BENTLIF SOUTH / 01/06/2018

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022584950019

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: VALLEY VIEW, GLEBE ESTATE GLEBE ESTATE STUDLAND SWANAGE BH19 3AS ENGLAND

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/11/1622 November 2016 SAIL ADDRESS CREATED

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM VALLEY VIEW GLEBE ESTATE STUDLAND DORSET BH19 3AS

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 ARTICLES OF ASSOCIATION

View Document

19/03/1519 March 2015 ALTER ARTICLES 06/03/2015

View Document

11/01/1511 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/02/1218 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/01/1020 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0326 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/0327 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/0327 January 2003 REREG PLC-PRI 22/01/03

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/01/99; CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/12/96

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 103 TEMPLE STREET BRISTOL BS99 7UD

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: EURO HOUSE APEX COURT WOODLANDS ALMONDSBURY BRISTOL BS12 4JT

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 TRANSFER OF SHARES 01/06/94

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: QUEENS HOUSE 7TH FLOOR 2 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EG

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 13 BUCKINGHAM CLOSE HAMPTON MIDDX TW1L 3JU

View Document

21/06/8921 June 1989 COMMISSION PAYABLE RELATING TO SHARES

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 £ NC 100000/10000000

View Document

20/12/8820 December 1988 ADOPT MEM AND ARTS 01/12/88

View Document

04/11/884 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD

View Document

04/11/884 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/10/8825 October 1988 APPLICATION COMMENCE BUSINESS

View Document

03/10/883 October 1988 REGISTERED OFFICE CHANGED ON 03/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/883 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/10/883 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/883 October 1988 ALTER MEM AND ARTS 140988

View Document

23/09/8823 September 1988 PROSPECTUS

View Document

01/08/881 August 1988 COMPANY NAME CHANGED GAINRARE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 02/08/88

View Document

16/05/8816 May 1988 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