GEORGE BUCKINGHAM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

24/06/2424 June 2024 Change of details for Mr Simon John Bartley as a person with significant control on 2024-03-26

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Change of details for Mr Simon John Bartley as a person with significant control on 2016-04-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

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

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN BARTLEY / 08/04/2021

View Document

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

View Accounts

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BARTLEY / 01/02/2021

View Document

09/02/219 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARTLEY / 01/02/2021

View Document

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MR DAVID ARTHUR BARTLEY

View Document

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

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 09/04/18 STATEMENT OF CAPITAL GBP 88962

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

01/05/181 May 2018 05/03/18 STATEMENT OF CAPITAL GBP 90726

View Document

13/04/1813 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM RICKARD KEEN 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BARTLEY / 31/07/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BARTLEY / 15/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN BARTLEY / 15/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BARTLEY / 15/05/2011

View Document

14/06/1014 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/06/0926 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 £ NC 1000/100000 01/02/01

View Document

26/02/0126 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 7 BATH PLACE LONDON EC2A 3DR

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 £ NC 100/1000 19/05/0

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/07/007 July 2000 ADOPT ARTICLES 19/05/00

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED LINDERSTAR LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

15/05/0015 May 2000 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