14 BUCKLAND CRESCENT LIMITED
Status | ACTIVE |
Company No. | 03138882 |
Category | Private Limited Company |
Incorporated | 18 Dec 1995 |
Age | 28 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
14 BUCKLAND CRESCENT LIMITED is an active private limited company with number 03138882. It was incorporated 28 years, 4 months, 29 days ago, on 18 December 1995. The company address is 14 Buckland Crescent 14 Buckland Crescent, NW3 5DX.
Company Fillings
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-12
Psc name: Rose Cecile Goorney
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-12
Psc name: Amy Salmon
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rose Cecile Goorney
Appointment date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-12
Officer name: Amy Helen Salmon
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Mammon
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Helen Salmon
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Britt Gustawsson
Change date: 2010-06-03
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Saulat Sufi
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saulat Sufi
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 11 Aug 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/98; full list of members
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 03 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/96; full list of members
Documents
Legacy
Date: 22 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 18/12/95--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 12 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 11061979 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11376277 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMSON HOUSE,TEDDINGTON,GL20 8JA
Number: | 08782977 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BOHUN GROVE,BARNET,EN4 8UB
Number: | 07129544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER CLOUD PLUMBING AND HEATING LTD
20 KILLEWARREN WAY,ORPINGTON,BR5 4DJ
Number: | 11157065 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT FINANCIAL SERVICES LIMITED
10 CLOISTERS HOUSE,LONDON,SW8 4BG
Number: | 01110941 |
Status: | ACTIVE |
Category: | Private Limited Company |