BUZ PROPERTIES LIMITED

The Old Casino The Old Casino, Hove, BN3 2PJ, England
StatusACTIVE
Company No.10492588
CategoryPrivate Limited Company
Incorporated23 Nov 2016
Age7 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

BUZ PROPERTIES LIMITED is an active private limited company with number 10492588. It was incorporated 7 years, 6 months, 14 days ago, on 23 November 2016. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-01

Psc name: Mr Peter Alexander Gordon King

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Peter Alexander Gordon King

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George James King

Appointment date: 2021-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Old address: Beaufort House 31 Chertsey Street Guildford GU1 4HD United Kingdom

Change date: 2021-07-16

New address: The Old Casino Fourth Avenue Hove BN3 2PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Capital : 2,688,172 GBP

Date: 2019-05-17

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-15

Capital : 2,500,000 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/11/2017

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Return

Type: CS01

Description: 22/11/17 Statement of Capital gbp 2500000

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander King

Cessation date: 2017-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alexander Gordon King

Notification date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Capital : 1,500,000 GBP

Date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander King

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alexander Gordon King

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: David Alexander King

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSSINGHAM PRESCHOOL LTD

BOSSINGHAM PRESCHOOL BOSSINGHAM ROAD,CANTERBURY,CT4 6DU

Number:08698469
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVALESCO LIMITED

6 WINDHOVER CLOSE,DEREHAM,NR19 1US

Number:08921000
Status:ACTIVE
Category:Private Limited Company

POOCH CONSTRUCTION LIMITED

60 CENTRAL ROAD,SURREY,SM4 5RP

Number:10655630
Status:ACTIVE
Category:Private Limited Company

RJQT LTD.

4 CHATT COURT,WELWYN,AL6 9FX

Number:02860140
Status:ACTIVE
Category:Private Limited Company

SPEEDY CLEAR LTD

DALE HOUSE 34 PENGESTON ROAD,SHEFFIELD,S36 6GW

Number:10180670
Status:ACTIVE
Category:Private Limited Company

TARDEBIGGE CONSULTING LIMITED

41 THE PARK,TARDEBIGGE,B97 6QF

Number:07159799
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