BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

04740937
1 CHURCH ROAD BURGESS HILL ENGLAND RH15 9BB

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