BUCKINGHAM GATE PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Removal of liquidator by court order

View Document

05/12/245 December 2024 Registered office address changed from C/O Booth Parkes Associates Southolme Trinity Street Gainsborough Lincs DN21 2EQ to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2024-12-05

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PACEY / 18/12/2012

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DICKSON BLACK / 28/09/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER DICKSON BLACK / 29/09/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/10/1030 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 30 BRITTON STREET LONDON EC1M 5UH

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: MAPLIN HOUSE 274-288 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DE

View Document

03/01/013 January 2001 S366A DISP HOLDING AGM 05/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

26/01/0026 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 111 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TJ

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: SALTIRE PLC NEW LONDON BRIDGE HOUSE 25,NEW LONDON BRIDGE STREET LONDON SE1 9SG

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

11/05/9411 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 03/10/90

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/887 June 1988 COMPANY NAME CHANGED LEGIBUS 1151 LIMITED CERTIFICATE ISSUED ON 08/06/88

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

11/04/8811 April 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