BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

04740937
1 CHURCH ROAD BURGESS HILL ENGLAND RH15 9BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Termination of appointment of director (Alan Green) 1 Buy now
11 Jun 2024 officers Appointment of director (Mis Lynda Jeanne Carpenter) 2 Buy now
14 May 2024 officers Appointment of director (Mrs Nicola Jane Edwards) 2 Buy now
14 May 2024 officers Termination of appointment of director (Nicola Jane Edwards) 1 Buy now
13 May 2024 officers Appointment of director (Mrs Nicola Jane Edwards) 2 Buy now
26 Mar 2024 officers Termination of appointment of director (Keith Wilson) 1 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 5 Buy now
18 Jul 2023 officers Termination of appointment of director (Nicola Jane Edwards) 1 Buy now
27 Jun 2023 officers Appointment of director (Ms Nicola Jane Edwards) 2 Buy now
15 Jun 2023 officers Termination of appointment of director (Nigel Conway Stephens) 1 Buy now
26 May 2023 officers Appointment of director (Mr Nigel Conway Stephens) 2 Buy now
26 May 2023 officers Change of particulars for director (Mr Keith Wilson) 2 Buy now
26 May 2023 officers Termination of appointment of director (Steven John Sturges) 1 Buy now
26 May 2023 officers Termination of appointment of director (Derek Francis Keenan) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 5 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2021 accounts Annual Accounts 5 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
15 Jun 2020 officers Change of particulars for corporate secretary (Estate & Property Management Limited) 1 Buy now
21 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2019 officers Appointment of corporate secretary (Estate & Property Management Limited) 2 Buy now
02 Dec 2019 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 officers Appointment of director (Mr Alan Green) 2 Buy now
29 Nov 2018 officers Termination of appointment of director (Paul Mccartney) 1 Buy now
01 Oct 2018 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
01 Oct 2018 officers Termination of appointment of secretary (Braemar Estates Limited) 1 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2017 officers Change of particulars for corporate secretary (Braemar Estates (Residential) Limited) 1 Buy now
27 Oct 2017 officers Appointment of director (Mr Derek Francis Keenan) 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Adrian Daryl Kamellard) 1 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2017 officers Termination of appointment of director (Gordon Shell Bradley) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jun 2016 annual-return Annual Return 9 Buy now
08 Jun 2016 officers Appointment of director (Mr Paul Mccartney) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Gordon Shell Bradley) 2 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
15 Jul 2015 officers Termination of appointment of director (Peter Stringer Wilson) 1 Buy now
15 Jul 2015 officers Appointment of director (Mr Steven John Sturges) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Keith Wilson) 2 Buy now
20 May 2015 officers Termination of appointment of director 1 Buy now
20 May 2015 officers Termination of appointment of director 1 Buy now
20 May 2015 officers Appointment of director (Mr Adrian Daryl Kamellard) 2 Buy now
14 May 2015 annual-return Annual Return 8 Buy now
07 Nov 2014 officers Termination of appointment of director (Stella Elaine Ballam) 1 Buy now
07 Sep 2014 accounts Annual Accounts 5 Buy now
06 Jun 2014 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 6 Buy now
04 Jul 2013 officers Termination of appointment of director (Braemar Estates Residential Limited) 1 Buy now
23 May 2013 officers Appointment of director (Adrian Daryl Kamellard) 3 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
19 Oct 2012 officers Appointment of director (Stella Elaine Ballam) 3 Buy now
27 Sep 2012 officers Appointment of director (Mr Peter Stringer Wilson) 3 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 3 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 3 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Jonathan Murphy) 1 Buy now
21 Jun 2010 officers Appointment of corporate secretary (Braemar Estates (Residential) Limited) 2 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
08 Oct 2009 officers Change of particulars for secretary (Jonathan Stewart Murphy) 1 Buy now
29 Aug 2009 accounts Annual Accounts 3 Buy now
29 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 3 Buy now
08 Oct 2008 annual-return Return made up to 22/04/08; full list of members 4 Buy now
11 Apr 2008 officers Secretary's change of particulars / jonathan murphy / 05/03/2008 1 Buy now
22 Jan 2008 annual-return Return made up to 22/04/07; full list of members 2 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
08 Nov 2007 accounts Amended Accounts 3 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
03 May 2007 accounts Annual Accounts 12 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
15 Sep 2006 accounts Annual Accounts 11 Buy now
26 Apr 2006 annual-return Return made up to 22/04/06; full list of members 7 Buy now
19 Aug 2005 accounts Annual Accounts 3 Buy now
17 May 2005 annual-return Return made up to 22/04/05; full list of members 6 Buy now
29 Apr 2005 officers Secretary resigned 1 Buy now
29 Apr 2005 officers Director resigned 1 Buy now
29 Apr 2005 officers New director appointed 1 Buy now
29 Apr 2005 address Registered office changed on 29/04/05 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ 1 Buy now
29 Apr 2005 officers New secretary appointed;new director appointed 1 Buy now
28 Jul 2004 accounts Annual Accounts 4 Buy now
08 Jun 2004 annual-return Return made up to 22/04/04; full list of members 7 Buy now
05 May 2004 officers Director resigned 1 Buy now