BUCKSTON BROWNE MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

29/10/2429 October 2024 Appointment of Ms Lily Cox as a director on 2024-10-29

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-07-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

19/02/2419 February 2024 Notification of Sara Margaret Wells as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from 7 Buckston Browne Gardens Downe Orpington BR6 7FF England to 4 Buckston Browne Gardens Downe Orpington BR6 7FF on 2024-02-07

View Document

07/02/247 February 2024 Cessation of Joelean Marie Derry as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Jolene Marie Derry as a director on 2024-02-07

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FROST

View Document

11/02/1911 February 2019 CESSATION OF GRAHAM RICHARD FROST AS A PSC

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1 BUCKSTON BROWNE GARDENS DOWNE ORPINGTON KENT BR6 7FF

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELEAN MARIE DERRY

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE ELLIS

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY ELLIS

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/05/1520 May 2015 DIRECTOR APPOINTED MRS JOLENE MARIE DERRY

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS SARA MARGARET WELLS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR TERENCE DENNIS ELLIS

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS SALLY PATRICIA ELLIS

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 30 GROVE END ROAD LONDON NW8 9LJ

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY LAURIE MARSH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAURIE MARSH

View Document

04/02/154 February 2015 DIRECTOR APPOINTED GRAHAM RICHARD FROST

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1217 July 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


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