BUCKHILL LIMITED

05265933
78 YORK STREET LONDON ENGLAND W1H 1DP

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Amended Accounts 7 Buy now
07 Jun 2024 officers Termination of appointment of director (Mark Travers Rhoder) 1 Buy now
19 Apr 2024 accounts Annual Accounts 8 Buy now
19 Apr 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 officers Change of particulars for director (Mr Stuart Buckell) 2 Buy now
23 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2023 accounts Annual Accounts 25 Buy now
14 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2022 accounts Amended Accounts 13 Buy now
13 Apr 2022 accounts Annual Accounts 14 Buy now
09 Feb 2022 officers Termination of appointment of secretary (Stephen Buckell) 1 Buy now
07 Feb 2022 officers Termination of appointment of director (Stephen Buckell) 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 6 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2020 accounts Annual Accounts 8 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 7 Buy now
17 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 accounts Annual Accounts 7 Buy now
26 Jul 2018 officers Appointment of director (Mr Mark Travers Rhoder) 2 Buy now
23 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2017 accounts Annual Accounts 5 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 5 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2015 accounts Annual Accounts 5 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 officers Appointment of secretary (Mr Stephen Buckell) 2 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Diane Stevens) 1 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 5 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
13 Jul 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
02 Aug 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 officers Change of particulars for director (Stephen Buckell) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Stuart Buckell) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Diane Stevens) 1 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 14 quantock road worthing west sussex BN13 2HG 1 Buy now
31 Oct 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
29 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
01 Sep 2007 capital Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Aug 2007 accounts Annual Accounts 3 Buy now
15 Apr 2007 accounts Amended Accounts 3 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: 14 quantock road worthing west sussex BN13 2HG 1 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: sovereign house, 22 shelley road worthing west sussex BN11 1TU 1 Buy now
06 Mar 2007 officers New secretary appointed 1 Buy now
06 Mar 2007 officers Secretary resigned 1 Buy now
27 Oct 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
27 Oct 2006 address Registered office changed on 27/10/06 from: soverign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
27 Oct 2006 officers Secretary's particulars changed 1 Buy now
26 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 officers New director appointed 1 Buy now
15 Aug 2006 accounts Annual Accounts 2 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: 14 quantock road worthing west sussex BN13 2HG 1 Buy now
04 Jan 2006 annual-return Return made up to 21/10/05; full list of members 2 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers Secretary resigned 1 Buy now
03 Jan 2006 officers New secretary appointed 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
29 Dec 2005 address Location of register of members 1 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
16 Nov 2004 officers New director appointed 2 Buy now
21 Oct 2004 incorporation Incorporation Company 14 Buy now