BUXTON HOMES (SOUTHWARK) LIMITED

03751909
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 8 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 8 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 5 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
18 Jan 2021 accounts Annual Accounts 5 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 9 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 14 Buy now
19 Apr 2017 officers Termination of appointment of director (David William Buxton) 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 14 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 accounts Annual Accounts 9 Buy now
06 May 2015 accounts Annual Accounts 9 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 accounts Annual Accounts 11 Buy now
07 May 2013 accounts Annual Accounts 13 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 13 Buy now
21 May 2012 annual-return Annual Return 3 Buy now
21 May 2012 officers Change of particulars for director (Mr Steven Wavel Buxton) 2 Buy now
21 May 2012 officers Change of particulars for director (Mr David William Buxton) 2 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 15 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for secretary (Mr Mark Alan Freeland) 1 Buy now
08 Feb 2010 accounts Annual Accounts 15 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 May 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 15 Buy now
16 Apr 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 15 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
11 Jul 2007 annual-return Return made up to 14/04/07; full list of members 2 Buy now
08 Jun 2007 capital £ ic 2/2 09/01/07 £ sr 99@.01 2 Buy now
18 May 2007 accounts Annual Accounts 14 Buy now
01 May 2007 capital S-div 04/01/07 1 Buy now
01 May 2007 resolution Resolution 2 Buy now
03 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
16 Aug 2006 officers New secretary appointed 2 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 annual-return Return made up to 14/04/06; full list of members 2 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
28 Apr 2005 annual-return Return made up to 14/04/05; full list of members 3 Buy now
06 Apr 2005 accounts Annual Accounts 14 Buy now
29 Mar 2005 officers New secretary appointed 1 Buy now
29 Mar 2005 officers Secretary resigned 1 Buy now
28 Sep 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
16 Aug 2004 officers Director's particulars changed 1 Buy now
06 Mar 2004 accounts Annual Accounts 12 Buy now
13 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
03 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
03 Jul 2003 officers New director appointed 3 Buy now
03 Jul 2003 officers New director appointed 3 Buy now
03 Jul 2003 officers New secretary appointed 2 Buy now
12 Jun 2003 annual-return Return made up to 14/04/03; full list of members 7 Buy now
10 Jan 2003 accounts Annual Accounts 13 Buy now
24 Apr 2002 annual-return Return made up to 14/04/02; full list of members 6 Buy now
12 Dec 2001 accounts Annual Accounts 11 Buy now
25 Apr 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
12 Dec 2000 accounts Annual Accounts 9 Buy now
20 Jul 2000 accounts Accounting reference date extended from 30/04/00 to 31/07/00 1 Buy now
10 May 2000 annual-return Return made up to 14/04/00; full list of members 6 Buy now
29 May 1999 mortgage Particulars of mortgage/charge 7 Buy now
29 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 May 1999 resolution Resolution 14 Buy now
11 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 1999 officers New director appointed 4 Buy now
10 May 1999 officers New director appointed 3 Buy now
10 May 1999 officers Secretary resigned 1 Buy now
10 May 1999 officers Director resigned 1 Buy now
10 May 1999 officers New secretary appointed 2 Buy now
10 May 1999 address Registered office changed on 10/05/99 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
14 Apr 1999 incorporation Incorporation Company 7 Buy now