29 BUCKINGHAM PLACE LIMITED

Ground Floor Flat, Ground Floor Flat,, Brighton, BN1 3PQ, England
StatusACTIVE
Company No.08613873
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

29 BUCKINGHAM PLACE LIMITED is an active private limited company with number 08613873. It was incorporated 10 years, 10 months, 29 days ago, on 17 July 2013. The company address is Ground Floor Flat, Ground Floor Flat,, Brighton, BN1 3PQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Miss Victoria Dufour

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Louise Parr

Termination date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Jennifer Louise Parr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2017

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-02

Psc name: Santhosh Narat

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mona Nasseraldeen

Change date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Dr Santhosh Narat

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Timothy Partridge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Timothy Partridge

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Ms Jennifer Louise Parr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: 23a Warwick Avenue London W9 2PS

New address: Ground Floor Flat, 29 Buckingham Place Brighton BN1 3PQ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Christopher Patrick Eason Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Simon Roger Booth-Lucking

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: 5 Dover Road Brighton BN1 6LP

New address: 23a Warwick Avenue London W9 2PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: 290 Camp Road St. Albans Hertfordshire AL1 5PQ

New address: 5 Dover Road Brighton BN1 6LP

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mona Nasseraldeen

Change date: 2015-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 29 Buckingham Place Brighton East Sussex BN1 3PQ England

New address: 290 Camp Road St. Albans Hertfordshire AL1 5PQ

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 15 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALSBURY TECHNICAL SERVICES LTD

25/4 HUNTINGDON PLACE,EDINBURGH,EH7 4AT

Number:SC494468
Status:ACTIVE
Category:Private Limited Company

ARDEN FOREST DEVELOPMENTS LIMITED

10 ELM COURT,STRATFORD-UPON-AVON,CV37 6PA

Number:08964819
Status:ACTIVE
Category:Private Limited Company

FACULTY OF AMBULATORY CHILD HEALTH LTD

49 HILLHEAD STREET,GLASGOW,G12 8QA

Number:SC484457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINANCIAL AND CUSTOMER FOCUSED SERVICES LTD

17 SAXON AVENUE,MANCHESTER,M8 4QH

Number:11636434
Status:ACTIVE
Category:Private Limited Company

LET'S GO ARTY LIMITED

BG FUTURES BISHOP GROSSETESTE UNIVERSITY,LINCOLN,LN1 3DY

Number:10267020
Status:ACTIVE
Category:Private Limited Company

NW & JW CONSULTANCY LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:10220302
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