BUCKMINSTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-05

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 2024-04-23

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-04-05

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR LYONEL TOLLEMACHE

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRY WALKER NEAL

View Document

13/07/1713 July 2017 CESSATION OF LYONEL HUMPHRY JOHN TOLLEMACHE AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF JONATHAN GARNIER RUFFER AS A PSC

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

16/08/1316 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY ROGER STAFFORD

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

18/10/1018 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DISS REQUEST WITHDRAWN

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1025 August 2010 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR LYONEL HUMPHRY JOHN TOLLEMACHE / 18/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TOLLEMACHE / 18/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER DUNCAN STAFFORD / 18/02/2010

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOLLEMACHE / 13/01/2009

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYONEL TOLLEMACHE / 13/01/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 11/08/04; NO CHANGE OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

09/08/039 August 2003 RETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

12/08/0212 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6HU

View Document

16/08/0116 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

24/08/0024 August 2000 RETURN MADE UP TO 11/08/00; NO CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

24/08/9824 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/09/9611 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 05/04

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 EXEMPTION FROM APPOINTING AUDITORS 18/07/94

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/08/9317 August 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: ST MARTINS HOUSE 16 ST MARTINS-LE-GRAND LONDON EC1A 4EP

View Document

28/08/8728 August 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

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