1 BUCKINGHAM ROAD LTD

03296088
FLAT C 1 BUCKINGHAM ROAD BRIGHTON ENGLAND BN1 3RA

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 3 Buy now
06 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2021 officers Termination of appointment of director (Kenneth Austin Smith) 1 Buy now
25 Nov 2020 accounts Annual Accounts 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2018 accounts Annual Accounts 2 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 officers Termination of appointment of director (Emily Mary Jane Douglas Liebig) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
07 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
20 Jan 2016 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
20 Jan 2015 annual-return Annual Return 7 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
18 Jan 2014 annual-return Annual Return 7 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
10 Jul 2013 officers Change of particulars for director (Emily Mary Jane Douglas Macdonald) 2 Buy now
20 Jan 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 officers Appointment of director (Ms Judith Van Bergen) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Susan Wilson) 1 Buy now
02 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2012 officers Termination of appointment of director (Susan Wilson) 1 Buy now
02 Jun 2012 officers Termination of appointment of secretary (Susan Wilson) 1 Buy now
02 Jun 2012 officers Appointment of director (Emily Mary Jane Douglas Macdonald) 2 Buy now
02 Jun 2012 officers Termination of appointment of director (Phillip Viner) 1 Buy now
17 Jan 2012 annual-return Annual Return 7 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
24 Jan 2011 annual-return Annual Return 7 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 annual-return Annual Return 6 Buy now
22 Jan 2010 officers Change of particulars for director (Susan Margaret Wilson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Matthew Stephen Pulzer) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Phillip Viner) 2 Buy now
14 Oct 2009 accounts Annual Accounts 3 Buy now
12 Jan 2009 annual-return Return made up to 24/12/08; full list of members 5 Buy now
23 Oct 2008 accounts Annual Accounts 2 Buy now
25 Feb 2008 officers Director appointed kenneth austin smith 2 Buy now
12 Feb 2008 resolution Resolution 1 Buy now
12 Feb 2008 capital Ad 03/02/08--------- £ si 20@1=20 £ ic 80/100 2 Buy now
21 Jan 2008 annual-return Return made up to 24/12/07; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 2 Buy now
24 Mar 2007 annual-return Return made up to 24/12/06; full list of members 7 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
24 Oct 2006 accounts Annual Accounts 2 Buy now
27 Jan 2006 annual-return Return made up to 24/12/05; full list of members 7 Buy now
05 Oct 2005 accounts Annual Accounts 2 Buy now
19 Jan 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 3 Buy now
20 Oct 2004 officers Director resigned 1 Buy now
20 Oct 2004 officers New director appointed 2 Buy now
24 Jan 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
23 Jan 2003 accounts Annual Accounts 5 Buy now
23 Jan 2003 accounts Annual Accounts 5 Buy now
23 Jan 2003 accounts Annual Accounts 5 Buy now
14 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 annual-return Return made up to 24/12/02; full list of members 9 Buy now
18 Jan 2001 annual-return Return made up to 24/12/00; full list of members 8 Buy now
29 Aug 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2000 annual-return Return made up to 24/12/99; full list of members 8 Buy now
29 Aug 2000 accounts Annual Accounts 9 Buy now
29 Aug 2000 accounts Annual Accounts 9 Buy now
27 Jun 2000 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 1999 annual-return Return made up to 24/12/98; full list of members 5 Buy now
26 Mar 1999 capital Ad 15/11/98--------- £ si 79@1=79 £ ic 1/80 2 Buy now
26 Mar 1999 address Registered office changed on 26/03/99 from: ground floor flat 1 buckingham road brighton east sussex BN1 3RA 1 Buy now
19 Oct 1998 accounts Annual Accounts 2 Buy now
04 Mar 1998 annual-return Return made up to 24/12/97; full list of members 8 Buy now
04 Mar 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 1998 officers New director appointed 2 Buy now
04 Mar 1998 officers New director appointed 2 Buy now
04 Mar 1998 officers New director appointed 2 Buy now
04 Mar 1998 address Registered office changed on 04/03/98 from: 1 fingerpost cottages ringmer east sussex BN8 5NN 1 Buy now
19 Sep 1997 address Registered office changed on 19/09/97 from: 1 fingerpost cottages ringmer lewes east sussex BN8 5NN 1 Buy now
18 Sep 1997 officers Secretary resigned 1 Buy now
18 Sep 1997 officers Director resigned 1 Buy now
20 Aug 1997 officers Secretary resigned 1 Buy now
20 Aug 1997 officers Director resigned 1 Buy now
20 Aug 1997 address Registered office changed on 20/08/97 from: 43 lawrence road hove east sussex BN3 5QE 1 Buy now
24 Dec 1996 incorporation Incorporation Company 17 Buy now