BUNTING & GREEN 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
08/09/258 September 2025 NewChange of details for Mr Richard John Louis Bunting as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewNotification of Alexander James Green as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewAppointment of Mr Alexander James Green as a director on 2025-09-08

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

04/09/254 September 2025 NewTermination of appointment of Alexander James Green as a director on 2025-09-04

View Document

03/09/253 September 2025 NewAppointment of Mr Alexander James Green as a director on 2025-09-03

View Document

13/11/2413 November 2024 Cessation of Alexander James Green as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Alexander James Green as a director on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Change of details for Mr Richard John Louis Bunting as a person with significant control on 2024-11-13

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registered office address changed from 50 Cliff Road Buxton SK17 7NJ England to 4 Kedleston Road Buxton SK17 6QR on 2023-09-18

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Registration of charge 106518480004, created on 2022-09-30

View Document

04/05/224 May 2022 Registered office address changed from 3 Sunnyfields Harpur Hill Buxton SK17 9PX England to 50 Cliff Road Buxton SK17 7NJ on 2022-05-04

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN CANHAM

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106518480001

View Document

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

View Accounts

19/03/1819 March 2018 SECRETARY APPOINTED MRS SUSAN JEAN CANHAM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN LOUIS BUNTING / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GREEN / 14/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GREEN / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LOUIS BUNTING / 14/03/2018

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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