BUXTON HOMES (BROMLEY) LIMITED

05290473
5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

Documents

Documents
Date Category Description Pages
17 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Kenneth Jolly) 2 Buy now
27 Apr 2010 accounts Annual Accounts 11 Buy now
11 Jan 2010 annual-return Annual Return 15 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2009 officers Termination of appointment of director (Peter Panayi) 2 Buy now
01 Dec 2009 officers Appointment of director (Peter George Panayi) 3 Buy now
01 Dec 2009 officers Appointment of secretary (Peter George Panayi) 3 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Graham Blackford) 2 Buy now
01 Dec 2009 officers Termination of appointment of director (Graham Blackford) 2 Buy now
04 Jun 2009 accounts Annual Accounts 11 Buy now
22 Dec 2008 officers Director and Secretary's Change of Particulars / graham blackford / 19/12/2008 / HouseName/Number was: , now: wavel house; Street was: kilnwood, now: 34 westway; Area was: boxs lane danehill, now: ; Post Town was: haywards heath, now: caterham; Region was: west sussex, now: surrey; Post Code was: RH17 7JG, now: CR3 5TP 1 Buy now
22 Dec 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
07 Mar 2008 accounts Annual Accounts 11 Buy now
27 Nov 2007 annual-return Return made up to 18/11/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 11 Buy now
22 Jan 2007 annual-return Return made up to 18/11/06; full list of members 2 Buy now
19 Sep 2006 officers New director appointed 1 Buy now
19 Sep 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 11 Buy now
29 Nov 2005 annual-return Return made up to 18/11/05; full list of members 2 Buy now
19 Sep 2005 officers New director appointed 1 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
16 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2005 accounts Accounting reference date shortened from 30/11/05 to 31/07/05 1 Buy now
06 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
06 Jan 2005 officers New secretary appointed;new director appointed 4 Buy now
06 Jan 2005 officers New director appointed 5 Buy now
06 Jan 2005 officers New director appointed 5 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
06 Jan 2005 resolution Resolution 14 Buy now
06 Jan 2005 resolution Resolution 1 Buy now
06 Jan 2005 capital £ nc 100/2 17/12/04 1 Buy now
18 Nov 2004 incorporation Incorporation Company 7 Buy now