BUCKINGHAM PROJECT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05617517 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BUCKINGHAM PROJECT SERVICES LIMITED is an active private limited company with number 05617517. It was incorporated 18 years, 7 months, 6 days ago, on 09 November 2005. The company address is C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
Old address: Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF
Change date: 2024-03-14
New address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company current extended
Date: 08 Feb 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Old address: 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE England
Change date: 2012-03-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Grice
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 16 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Georgina Victoria Grice
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-16
Old address: 26 Lower Kings Road Berkhamsted Herts HP4 2AB
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Grice
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Some Companies
96 ARGENT STREET,GRAYS,RM17 6TA
Number: | 10770677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 JUBILEE WAY,WAKEFIELD,WF4 4TD
Number: | 08162409 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH TRACKS SURVEYING LIMITED
HENSTAFF COURT LLANTRISANT ROAD,CARDIFF,CF72 8NG
Number: | 05529755 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN HOUSE BOUGHTON TERRACE,BRACKLEY,NN13 5SE
Number: | 11595903 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LADY MICOS ALMSHOUSES,LONDON,E1 0PB
Number: | 08308589 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 02413680 |
Status: | ACTIVE |
Category: | Private Limited Company |