BUXTONS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Voluntary strike-off action has been suspended

View Document

19/04/2519 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Notification of Cetin Zaman as a person with significant control on 2024-12-09

View Document

20/01/2520 January 2025 Appointment of Mr Chet Zaman as a director on 2025-01-10

View Document

09/12/249 December 2024 Termination of appointment of Montana Rosalind Dujon as a director on 2024-12-09

View Document

09/12/249 December 2024 Cessation of Montana Rosalind Dujon as a person with significant control on 2024-12-09

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-23

View Document

04/01/244 January 2024 Appointment of Ms Montana Rosalind Dujon as a director on 2024-01-01

View Document

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

View Document

04/01/244 January 2024 Notification of Montana Rosalind Dujon as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Cessation of Cetin Zaman as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Peter Neville Bryan as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Cetin Zaman as a director on 2024-01-01

View Document

17/11/2317 November 2023 Director's details changed for Mr Peter Neville Bryan on 2023-11-01

View Document

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

View Document

17/11/2317 November 2023 Director's details changed for Mr Peter Neville Bryan on 2023-11-01

View Document

17/11/2317 November 2023 Change of details for Mr Cetin Zaman as a person with significant control on 2023-11-01

View Document

17/11/2317 November 2023 Director's details changed for Mr Cetin Zaman on 2023-11-01

View Document

18/07/2318 July 2023 Appointment of Mr Peter Neville Bryan as a director on 2023-07-17

View Document

18/07/2318 July 2023 Notification of Cetin Zaman as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Aysegul Mustafa as a director on 2023-07-17

View Document

18/07/2318 July 2023 Cessation of Aysegul Mustafa as a person with significant control on 2023-07-17

View Document

14/07/2314 July 2023 Appointment of Mr Cetin Zaman as a director on 2023-07-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

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

View Document


More Company Information