BUFFETS CLOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 DIRECTOR APPOINTED MRS MARY JEAN ALEXANDER

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

14/05/1614 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL JOHN OSWALD CLAUD ALEXANDER / 01/01/2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK BELLMAN

View Document

26/03/1626 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL JOHN OSWALD CLAUD ALEXANDER / 23/05/2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM STOUR HOUSE BUFFETTS CLOSE STURMINSTER NEWTON DORSET DT10 1EQ

View Document

23/05/1523 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN BELLMAN / 23/05/2015

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK DALY / 23/05/2015

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GILLIAN DALY / 23/05/2015

View Document

23/05/1523 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/05/1131 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL JOHN OSWALD CLAUD ALEXANDER / 14/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: BUNBURY HOUSE STOUR PARK BLANDFORD FORUM DORSET DT11 9LQ

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: BLATCH & CO 7 SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3HW

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 7 SALISBURY ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3HW

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ALTER ARTICLES 16/06/00

View Document

01/06/001 June 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