PLOT 8B BUCKINGWAY MANAGEMENT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Director's details changed for Mr James Hillary on 2024-12-11

View Document

11/10/2411 October 2024 Appointment of Mr John Mark Duxbury as a director on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of M&G Management Services Limited as a secretary on 2024-10-10

View Document

11/10/2411 October 2024 Termination of appointment of Link Company Matters Limited as a secretary on 2024-09-13

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Rupert John Milne as a director on 2024-10-10

View Document

07/10/247 October 2024 Notification of The Prudential Assurance Company Limited as a person with significant control on 2024-09-13

View Document

07/10/247 October 2024 Appointment of Mr Rupert John Milne as a director on 2024-09-13

View Document

07/10/247 October 2024 Cessation of Zurich Assurance Ltd as a person with significant control on 2024-09-13

View Document

01/10/241 October 2024 Termination of appointment of Duncan Edward Thompson as a director on 2024-09-13

View Document

01/10/241 October 2024 Director's details changed for Mr James Joughin Hungerford Hillary on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Giuseppe Vullo as a director on 2024-09-13

View Document

30/09/2430 September 2024 Appointment of Mr James Joughin Hungerford Hillary as a director on 2024-09-13

View Document

07/08/247 August 2024 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-08-07

View Document

24/05/2424 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Mr Duncan Edward Thompson as a director on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Charles Owen Law as a director on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Secretary's details changed for Link Company Matters Limited on 2021-09-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 09/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CHARLES OWEN LAW

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BISSET

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BISSET / 22/09/2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/11/134 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 30/08/2012

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/11/114 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 29/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BISSET / 29/09/2010

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 14/06/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THIRD FLOOR 4 CORK STREET LONDON W1S 3LG

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY ALBERT FULLERTON

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED JOHN MARCUS WILLCOCK

View Document

27/10/0827 October 2008 SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED NEIL BISSET

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS; AMEND

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

19/01/0719 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 22 GROSVENOR SQUARE LONDON W1K 6DT

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 COMPANY NAME CHANGED PRECIS (2156) LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 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