BUCKINGHAM BUSINESS ENTERPRISES LTD
Status | ACTIVE |
Company No. | 06318159 |
Category | Private Limited Company |
Incorporated | 19 Jul 2007 |
Age | 16 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BUCKINGHAM BUSINESS ENTERPRISES LTD is an active private limited company with number 06318159. It was incorporated 16 years, 10 months, 13 days ago, on 19 July 2007. The company address is Buckingham Enterprise Hub Vinson Building Buckingham Enterprise Hub Vinson Building, Buckingham, MK18 1EG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Cessation of a person with significant control
Date: 21 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-20
Psc name: Nigel Adams
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beth Rachel Baker
Appointment date: 2022-12-02
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cole
Appointment date: 2022-11-01
Documents
Accounts with accounts type small
Date: 22 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-19
New address: Buckingham Enterprise Hub Vinson Building Hunter Street Buckingham MK18 1EG
Old address: Yeomanry House Hunter Street Buckingham MK18 1EG England
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Williams
Termination date: 2022-05-24
Documents
Accounts with accounts type small
Date: 29 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-12
Officer name: Miss Elaine Williams
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Warburton Unsworth
Termination date: 2021-03-12
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type small
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-23
Officer name: Mr John Warburton Unsworth
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Old address: Prebend Cottage, , Hunter Street, Buckingham MK18 1EG
Change date: 2018-08-06
New address: Yeomanry House Hunter Street Buckingham MK18 1EG
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
New address: Prebend Cottage, , Hunter Street, Buckingham MK18 1EG
Change date: 2015-07-30
Old address: Prebend Cottage Hunter Street Buckingham MK18 1EG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
New address: Prebend Cottage, , Hunter Street, Buckingham MK18 1EG
Change date: 2015-07-30
Old address: Buckingham Enterprise Hub . Hunter Street Buckingham MK18 1EG
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change sail address company with old address new address
Date: 25 Jul 2014
Category: Address
Type: AD02
New address: University of Buckingham . Hunter Street Buckingham MK18 1EG
Old address: University of Buckingham Hunter Street Buckingham MK18 1EG United Kingdom
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-19
Officer name: Mr Nigel Adams
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
New address: Buckingham Enterprise Hub . Hunter Street Buckingham MK18 1EG
Old address: University of Buckingham Buckingham Enterprise Hub Hunter Street Buckingham MK18 1EG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Old address: Buckingham Enterprise Hub Chandos Road Buckingham MK18 1EG United Kingdom
Change date: 2014-04-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change sail address company with old address
Date: 03 Aug 2012
Category: Address
Type: AD02
Old address: University of Buckingham Hunter Street Buckingham MK18 1EG United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-03
Old address: Buckingham Enterprise Hub Chandos Road Buckingham MK18 1EG United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: Buckingham Knowledge Base Chandos Road Buckingham MK18 1EG United Kingdom
Change date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change registered office address company with date old address
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Address
Type: AD01
Old address: Buckingham Knowledge Base Chandos Road Buckingham MK18 1EG MK18 1EG England
Change date: 2010-08-02
Documents
Move registers to sail company
Date: 02 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Adams
Change date: 2010-07-19
Documents
Certificate change of name company
Date: 19 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed framed moment photography LIMITED\certificate issued on 19/07/10
Documents
Resolution
Date: 09 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-02
Old address: 82 Station Road Kennett Newmarket Suffolk CB8 7QF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Foddy
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Adams
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretaries form 10 LIMITED
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from, 1-2 universal house, 88-94 wentworth street, london, E1 7SA
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Some Companies
UNIT 12B THE GROVE THREE GATES ROAD,LONGFIELD,DA3 8NZ
Number: | 01415042 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT
Number: | 10906165 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE, MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR
Number: | 00706811 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC339327 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,SUTTON COLDFIELD,B76 9BG
Number: | 08008051 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR (ABOVE TESCO),EGHAM,TW20 9EX
Number: | 09232109 |
Status: | ACTIVE |
Category: | Private Limited Company |