BUCHERER UK LIMITED

8-9 Frith Street, London, W1D 3JB, United Kingdom
StatusACTIVE
Company No.05209185
CategoryPrivate Limited Company
Incorporated18 Aug 2004
Age19 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BUCHERER UK LIMITED is an active private limited company with number 05209185. It was incorporated 19 years, 8 months, 26 days ago, on 18 August 2004. The company address is 8-9 Frith Street, London, W1D 3JB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Catherine Malloy

Appointment date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr James John Woodhouse

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-02

Psc name: Bucherer Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bucherer Holding Limited

Notification date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mr Morvan Maronneau

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-30

Officer name: Kilian Paul Muller

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Clement

Change date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Morvan Maronneau

Change date: 2022-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: David George Coleridge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the watch gallery LIMITED\certificate issued on 02/06/20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Kilian Paul Muller

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Hans Peter Schraner

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-15

Psc name: Bucherer Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 8-9 Frith Street London W1D 3JB

Old address: 1st Floor 16 Dufours Place London W1F 7SP

Change date: 2020-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Kate Simonds

Termination date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Kate Simonds

Termination date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Coleridge & Murphy (C&M) Limited

Change date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morvan Maronneau

Appointment date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-21

Officer name: Mr Richard Alan Clement

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Change account reference date company previous extended

Date: 03 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hans Peter Schraner

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guido Michael Zumbuhl

Appointment date: 2017-03-21

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Mortgage satisfy charge part

Date: 10 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dm london LIMITED\certificate issued on 09/09/15

Documents

View document PDF

Mortgage satisfy charge part

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rebecca Kate Simonds

Change date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Rebecca Kate Simonds

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Coleridge

Change date: 2013-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Miscellaneous

Date: 07 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Amending 288A for david george coleridge changing the date of birth to the 22/06/1957

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-27

Officer name: Davi Coleridge

Documents

View document PDF

Legacy

Date: 09 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 4Th Floor 50 Marshall Street London W1F 9BQ

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Davi Coleridge

Change date: 2010-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from 24-25 new bond street london W1S 2RR

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 29 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 23 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david morris stores LIMITED\certificate issued on 23/05/07

Documents

View document PDF

Accounts with accounts type medium

Date: 01 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/06/06

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF


Some Companies

AGROCO FARMS LIMITED

SAXON HOUSE,BURY ST. EDMUNDS,IP28 6JY

Number:11449673
Status:ACTIVE
Category:Private Limited Company

ARTISTIC CREATIONS AND CONSULTING LTD

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:08339583
Status:ACTIVE
Category:Private Limited Company

COOPER HOLDINGS LIMITED

LITTLE TRODGERS WESTWARD LANE,PULBOROUGH,RH20 2PA

Number:06274372
Status:ACTIVE
Category:Private Limited Company

GARDEN GATE HOMES LIMITED

110 STATION RD,CARDIFF,CF4 2FH

Number:02218294
Status:LIQUIDATION
Category:Private Limited Company

KIMTUITION LIMITED

HERITAGE EXCHANGE,ELLAND,HX5 0HG

Number:11165238
Status:ACTIVE
Category:Private Limited Company

LYNEMOUTH TRANSPORT LTD

42 WEST STREET,BARNSLEY,S70 5NU

Number:08975669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source