BUCKFIELDS LYME REGIS MANAGEMENT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

03/08/233 August 2023 Termination of appointment of Katharine Jane Thompson as a director on 2023-08-03

View Document

06/07/236 July 2023 Appointment of Mr Richard Mark Wilson as a director on 2023-07-06

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 4 HIGH STREET SOUTH ANSTON SHEFFIELD S25 5AY

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GULLOCK

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ANDREW WALTER FOULDS

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

08/02/168 February 2016 DIRECTOR APPOINTED MR WILLIAM RICHARD GULLOCK

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR CLIVE CHARLES BROTHERWOOD

View Document

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM BUCKFIELDS WEST HILL ROAD, LYME REGIS DORSET DT7 3LL ENGLAND

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCLEAN

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 10 BUCKFIELDS WEST HILL ROAD LYME REGIS DORSET DT7 3LL

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR. COLIN JOHN LOADER

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O MRS. PAMELA STANLEY FLAT 11 BUCKFIELDS WEST HILL ROAD LYME REGIS DORSET DT7 3LL UNITED KINGDOM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA STANLEY

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS. KATHARINE JANE THOMPSON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR. MARK THOMPSON

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARVEY

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 36 EAST STREET BRIDPORT DORSET DT6 3LH

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information