BUCHLER PHILLIPS LIMITED

64 North Row, London, W1K 7DA, England
StatusACTIVE
Company No.08815499
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months
JurisdictionEngland Wales

SUMMARY

BUCHLER PHILLIPS LIMITED is an active private limited company with number 08815499. It was incorporated 10 years, 5 months ago, on 16 December 2013. The company address is 64 North Row, London, W1K 7DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 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: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Buchler

Change date: 2022-06-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Julian Buchler

Change date: 2022-06-10

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2022

Category: Address

Type: AD02

Old address: 6 Grosvenor Street London W1K 4PZ England

New address: 64 North Row London W1K 7DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Paul Andrew Bobroff

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Larry Marcus Jobsz

Termination date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

New address: 64 North Row London W1K 7DA

Old address: 64 North Row North Row London W1K 7DA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: 64 North Row North Row London W1K 7DA

Old address: 6 Grosvenor Street London W1K 4PZ

Documents

View document PDF

Certificate change of name company

Date: 18 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buchler phillips restructuring LIMITED\certificate issued on 18/05/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanne Elizabeth Milner

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Ms Joanne Elizabeth Milner

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-29

Officer name: Paul Michael Davis

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Davis

Termination date: 2022-04-29

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buchler phillips LTD\certificate issued on 17/02/22

Documents

View document PDF

Change of name notice

Date: 17 Feb 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-04

Officer name: Mr Paul Michael Davis

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Bobroff

Termination date: 2022-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-04

Officer name: Paul Andrew Bobroff

Documents

View document PDF

Capital return purchase own shares

Date: 24 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Dec 2021

Category: Address

Type: AD02

Old address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU United Kingdom

New address: 6 Grosvenor Street London W1K 4PZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-06

Officer name: Mr Paul Andrew Bobroff

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Bobroff

Appointment date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Paul Michael Davis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herbert Larry Marcus Jobsz

Appointment date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2016

Category: Address

Type: AD03

New address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change sail address company with new address

Date: 13 Feb 2015

Category: Address

Type: AD02

New address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Julian Buchler

Change date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 LANSDOWNE ROAD LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:06964911
Status:ACTIVE
Category:Private Limited Company

EDGX LIMITED

36 SOUTHERNHAY,BASILDON,SS14 1ET

Number:08545209
Status:ACTIVE
Category:Private Limited Company

ESP MAGAZINE LTD

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:04118103
Status:ACTIVE
Category:Private Limited Company

POWER DESIGN PROJECT (SERVICES) LIMITED

UNIT 3C, THE GATTINETTS HADLEIGH ROAD,COLCHESTER,CO7 6QT

Number:07088532
Status:ACTIVE
Category:Private Limited Company

RJE LEISURE CARLISLE LTD

50 LANSDOWNE CRESCENT,CARLISLE,CA3 9EW

Number:06709979
Status:ACTIVE
Category:Private Limited Company

TELCORIGHT LTD

36 FIFTH AVENUE,HAVANT,PO9 2PL

Number:11780217
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