BUCKMASTER & SONS PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
23/11/2423 November 2024 | Withdrawal of a person with significant control statement on 2024-11-23 |
23/11/2423 November 2024 | Notification of Connie Mary Buckmaster as a person with significant control on 2024-11-23 |
23/11/2423 November 2024 | Notification of Philip Buckmaster as a person with significant control on 2024-11-23 |
23/11/2423 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
23/11/2423 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/07/2427 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
15/11/2315 November 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/08/2311 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
26/06/1926 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
02/07/182 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
15/08/1615 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
26/07/1526 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
11/07/1411 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BUCKMASTER / 31/05/2013 |
06/11/136 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCKMASTER |
25/03/1325 March 2013 | DIRECTOR APPOINTED MR PHILIP BUCKMASTER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
28/04/1228 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/06/1117 June 2011 | Annual return made up to 10 October 2010 with full list of shareholders |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM GROUND FLOOR 188 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 6JE |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BUCKMASTER / 02/11/2009 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CONNIE BUCKMASTER / 02/11/2009 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 29 BEACONSFIELD VILLAS BRIGHTON EAST SUSSEX BN1 6HA ENGLAND |
08/02/118 February 2011 | FIRST GAZETTE |
10/10/0910 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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