BUCKLEY HOUSE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 04275843 |
Category | Private Limited Company |
Incorporated | 23 Aug 2001 |
Age | 22 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BUCKLEY HOUSE (FREEHOLD) LIMITED is an active private limited company with number 04275843. It was incorporated 22 years, 9 months, 13 days ago, on 23 August 2001. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Termination director company with name termination date
Date: 02 May 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-25
Officer name: Crescent More Bv
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maqsood Gul Aga
Termination date: 2023-02-05
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
Old address: 15 Young Street (Second Floor) Kensington London W8 5EH England
New address: Queensway House Queensway New Milton Hampshire BH25 5NR
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Raphael
Termination date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change corporate director company with change date
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-03-29
Officer name: Crescent More Bv
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
New address: 15 Young Street (Second Floor) Kensington London W8 5EH
Change date: 2019-07-23
Old address: 181 Kensington High Street London W8 6SH England
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Lars Erik Mondsee
Termination date: 2018-01-30
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Miss Serene Miqdadi
Documents
Second filing of director appointment with name
Date: 08 Nov 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Charlotte Anne Makhlouf
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
New address: 181 Kensington High Street London W8 6SH
Old address: Gould & Company Hamilton House Mabledon Place London WC1H 9BB
Change date: 2017-08-30
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Anne Makhlouf
Appointment date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Roger Andrew Makhlouf
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 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: 22 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 20 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yuval Hatuka
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Appoint corporate director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Crescent More Bv
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Finch-Jakubowska
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morten Bech
Documents
Accounts with accounts type total exemption small
Date: 17 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: 13 Jul 2012
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Appoint person secretary company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shahram Azizi
Documents
Termination secretary company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Makhlouf
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maqsood Gul Aga
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 19 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: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Morten Toft Bech
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julianne Mareen Hicks
Documents
Legacy
Date: 23 Sep 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the register on 07/12/2010 as it was factually inaccurate
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 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: 09 Aug 2010
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalid Aga
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from museum house 25 museum street london WC1A 1JT
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed steven raphael
Documents
Gazette filings brought up to date
Date: 06 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 01/01/08\gbp si 9@1=9\gbp ic 1/10\
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 22/02/2008 to 31/12/2007
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2007
Action Date: 22 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-22
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/12/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 03/02/07 from: museum house museum street london WC1A 1JT
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 22 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-22
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/07/06--------- £ si 8@1=8 £ ic 1/9
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2005
Action Date: 22 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-22
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2004
Action Date: 22 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-22
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 22 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-22
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 22/02/03
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
23 SOUTH EALING ROAD,LONDON,W5 4QT
Number: | 06321497 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL SAFETY SERVICES UK LIMITED
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 06528802 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 HENSHAW ROAD,BIRMINGHAM,B10 0TD
Number: | 10326228 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD CO-OPERATIVE VENTURES LIMITED
AIZLEWOOD'S MILL,SHEFFIELD,S3 8GG
Number: | 01825396 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE COACH HOUSE,HEMEL HEMPSTEAD,HP1 1LF
Number: | 11606993 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOWNSVIEW,KENT,ME5 0AP
Number: | 04476780 |
Status: | ACTIVE |
Category: | Private Limited Company |