BUSSANDRI 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
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Change of details for Mrs Claudia Celestina Helena Gard as a person with significant control on 2017-04-06

View Document

01/11/241 November 2024 Change of details for Mrs Claudia Celestina Helena Gard as a person with significant control on 2016-07-01

View Document

30/10/2430 October 2024 Cessation of Claudia Celestina Gard as a person with significant control on 2016-04-06

View Document

30/10/2430 October 2024 Notification of Claudia Celestina Gard as a person with significant control on 2016-04-06

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Amended micro company accounts made up to 2020-06-30

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-06-30

View Document

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

02/01/212 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA CELESTINA HELENA GARD / 10/10/2020

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN GARD / 10/11/2020

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA CELESTINA HELENA GARD / 10/10/2020

View Document

02/01/212 January 2021 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

19/12/2019 December 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN GARD / 10/10/2020

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 3 KNOWLE CLOSE MANOR ROAD LANDKEY BARNSTAPLE EX32 0JA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 3 MANOR ROAD LANDKEY BARNSTAPLE DEVON EX32 0JA

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/10/1615 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED BUSSANDRI CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED MJCG CONSULTING LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA CELESTINA HELENA GARD / 20/03/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CLAUDIA CELESTINA HELENA GARD

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA UNITED KINGDOM

View Document

20/03/0920 March 2009 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