THE BUCKLEY PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06048010 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE BUCKLEY PRACTICE LIMITED is an active private limited company with number 06048010. It was incorporated 17 years, 4 months, 18 days ago, on 10 January 2007. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Anna Catherine Sellars
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-06
Officer name: Mr Robert Andrew Michael Davidson
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-06
Officer name: Mr Paul Mark Davis
Documents
Change account reference date company current extended
Date: 10 Jul 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2023-09-30
Documents
Mortgage satisfy charge full
Date: 18 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060480100003
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-13
Officer name: Anna Catherine Sellars
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: Nicholas House River Front Enfield EN1 3FG England
Change date: 2023-04-14
New address: Rosehill New Barn Lane Cheltenham GL52 3LZ
Documents
Change person director company with change date
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr Barry Koors Lanesman
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-31
Charge number: 060480100003
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Resolution
Date: 01 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Sean Dennis Buckley
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Sarah Louise Buckley
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Koors Lanesman
Appointment date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-30
Psc name: Sean Dennis Buckley
Documents
Cessation of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-30
Psc name: Sarah Louise Buckley
Documents
Notification of a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dentex Clinical Limited
Notification date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: Nicholas House River Front Enfield EN1 3FG
Old address: 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH
Documents
Mortgage satisfy charge full
Date: 29 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Dr Sean Dennis Buckley
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 20 Jan 2020
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Sarah Louise Buckley
Change date: 2017-04-06
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Louise Buckley
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Dennis Buckley
Cessation date: 2016-04-06
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sarah Louise Buckley
Change date: 2020-01-10
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Dr Sarah Louise Buckley
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Dennis Buckley
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Sarah Louise Buckley
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Buckley
Change date: 2013-01-30
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Buckley
Change date: 2013-01-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Legacy
Date: 10 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 16 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date
Date: 01 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from suite 1, dubarry house hove park villas hove east sussex BN3 6HP
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary src taxation consultancy LTD
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah buckley
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 30/04/2008
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ACORN VENTURE HOLDINGS LIMITED
22 WORCESTER ROAD,STOURBRIDGE,DY8 1AN
Number: | 07780328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 11507879 |
Status: | ACTIVE |
Category: | Private Limited Company |
DND TRANSPORT SERVICES LIMITED
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 04169695 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE007663 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FIRST HOME DEVELOPMENTS LIMITED
22 CITY BUSINESS CENTRE,WINCHESTER,SO23 7TA
Number: | 02110956 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DOWNEND ROAD,BRISTOL,BS16 5AP
Number: | 11743989 |
Status: | ACTIVE |
Category: | Private Limited Company |