AD01 |
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Prston Farm Business Park Stockton on Tees TS18 3TX on February 26, 2024
filed on: 26th, February 2024
| address
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 4, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 16, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 10, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bucknalls developments LIMITEDcertificate issued on 26/10/22
filed on: 26th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC05 |
Change to a person with significant control October 25, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 26, 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On September 26, 2022 - new secretary appointed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 15, 2022 - new secretary appointed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 15, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2021
| mortgage
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 20, 2019
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099277580005, created on November 14, 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 099277580004, created on November 14, 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to September 30, 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG United Kingdom to Burnham Yard London End Beaconsfield HP9 2JH on May 21, 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(20 pages)
|
AP03 |
On March 6, 2019 - new secretary appointed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, October 2018
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, October 2018
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 099277580003, created on September 21, 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(55 pages)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099277580002, created on April 11, 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 099277580001, created on April 11, 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(27 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 23, 2015 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2015: 4.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, January 2016
| incorporation
|
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on December 23, 2015: 2.00 GBP
capital
|
|