C.S. BUCHANAN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Registration of charge 022387710008, created on 2024-03-13

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

05/01/245 January 2024 Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2024-01-05

View Document

05/01/245 January 2024 Change of details for C.S. Buchanan Holdings Limited as a person with significant control on 2024-01-03

View Document

05/01/245 January 2024 Director's details changed for Mr Neil Silverthorne on 2024-01-03

View Document

05/01/245 January 2024 Director's details changed for Mr Charles Richard Boscawen on 2024-01-03

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Register(s) moved to registered inspection location Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

09/08/219 August 2021 Register(s) moved to registered inspection location Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

09/08/219 August 2021 Register(s) moved to registered inspection location Birketts Llp Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR NEIL SILVERTHORNE

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

09/08/189 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM BDO LLP THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ ENGLAND

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM BDO LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA MCAULEY

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.S. BUCHANAN HOLDINGS LIMITED

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR CHARLES RICHARD BOSCAWEN

View Document

01/05/181 May 2018 CESSATION OF MCAULEY LIMITED AS A PSC

View Document

05/02/185 February 2018 CESSATION OF NEIL SILVERTHORNE AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCAULEY LIMITED

View Document

05/02/185 February 2018 CESSATION OF LORNA HELENA MCAULEY AS A PSC

View Document

05/02/185 February 2018 CESSATION OF NICHOLAS JOHN WILLETT TAVENER AS A PSC

View Document

05/02/185 February 2018 CESSATION OF CHARLES RICHARD BOSCAWEN AS A PSC

View Document

18/12/1718 December 2017 ADOPT ARTICLES 17/11/2017

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL SILVERTHORNE / 17/11/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES RICHARD BOSCAWEN / 17/11/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WILLETT TAVENER / 17/11/2017

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MCAULEY

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL BUCHANAN

View Document

09/09/159 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS LORNA HELENA MCAULEY

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BDO LLP THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ ENGLAND

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM PKF UK LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL STEPHEN BUCHANAN / 10/08/2011

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: KERR HOUSE 19/21 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: PRINCES HOUSE 31 PRINCES ST IPSWICH SUFFOLK IP1 1PU

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/10/898 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 WD 20/09/88 AD 30/08/88--------- £ SI 14991@1=14991 £ IC 2/14993

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 290488

View Document

26/04/8826 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/8819 April 1988 SECRETARY RESIGNED

View Document

04/04/884 April 1988 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