BUFFALO PROPERTIES LIMITED

Company Documents

DateDescription
22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
1ST FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED ADDLEE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 15/05/13

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DARYL FOSTER / 20/06/2011

View Document

08/06/118 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/06/1016 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRIFFIN / 01/10/2009

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LIAM GRIFFIN / 01/06/2007

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRIFFIN / 01/04/2008

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
C/O SHELLEY STOCK HUTTER, 2ND
FLOOR, 45 MORTIMER STREET
LONDON
W1W 8HJ

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 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