BUXTONS PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Voluntary strike-off action has been suspended |
19/04/2519 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-04-30 |
27/01/2527 January 2025 | Notification of Cetin Zaman as a person with significant control on 2024-12-09 |
20/01/2520 January 2025 | Appointment of Mr Chet Zaman as a director on 2025-01-10 |
09/12/249 December 2024 | Termination of appointment of Montana Rosalind Dujon as a director on 2024-12-09 |
09/12/249 December 2024 | Cessation of Montana Rosalind Dujon as a person with significant control on 2024-12-09 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with updates |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Accounts for a dormant company made up to 2023-04-23 |
04/01/244 January 2024 | Appointment of Ms Montana Rosalind Dujon as a director on 2024-01-01 |
04/01/244 January 2024 | Registered office address changed from 189 Chase Side Enfield EN2 0QZ United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP on 2024-01-04 |
04/01/244 January 2024 | Notification of Montana Rosalind Dujon as a person with significant control on 2024-01-01 |
04/01/244 January 2024 | Cessation of Cetin Zaman as a person with significant control on 2024-01-01 |
04/01/244 January 2024 | Termination of appointment of Peter Neville Bryan as a director on 2024-01-01 |
04/01/244 January 2024 | Termination of appointment of Cetin Zaman as a director on 2024-01-01 |
17/11/2317 November 2023 | Director's details changed for Mr Peter Neville Bryan on 2023-11-01 |
17/11/2317 November 2023 | Registered office address changed from 32-34 Lumina Way Suite 3 Enfield EN1 1FS United Kingdom to 189 Chase Side Enfield EN2 0QZ on 2023-11-17 |
17/11/2317 November 2023 | Director's details changed for Mr Peter Neville Bryan on 2023-11-01 |
17/11/2317 November 2023 | Change of details for Mr Cetin Zaman as a person with significant control on 2023-11-01 |
17/11/2317 November 2023 | Director's details changed for Mr Cetin Zaman on 2023-11-01 |
18/07/2318 July 2023 | Appointment of Mr Peter Neville Bryan as a director on 2023-07-17 |
18/07/2318 July 2023 | Notification of Cetin Zaman as a person with significant control on 2023-07-17 |
18/07/2318 July 2023 | Termination of appointment of Aysegul Mustafa as a director on 2023-07-17 |
18/07/2318 July 2023 | Cessation of Aysegul Mustafa as a person with significant control on 2023-07-17 |
14/07/2314 July 2023 | Appointment of Mr Cetin Zaman as a director on 2023-07-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
09/05/239 May 2023 | Confirmation statement made on 2023-04-19 with updates |
23/04/2323 April 2023 | Annual accounts for year ending 23 Apr 2023 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
21/02/2321 February 2023 | Registered office address changed from 346 Firs Lane London N13 5LY England to 32-34 Lumina Way Suite 3 Enfield EN1 1FS on 2023-02-21 |
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