BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED

05319127
ESTATE OFFICE WEEKLEY KETTERING NORTHAMPTONSHIRE NN16 9UP

Documents

Documents
Date Category Description Pages
23 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2021 accounts Annual Accounts 11 Buy now
01 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/20 72 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/10/20 2 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/10/20 3 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
18 May 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 12 Buy now
16 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/10/19 3 Buy now
06 Nov 2020 resolution Resolution 2 Buy now
05 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/19 74 Buy now
05 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/10/19 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2019 accounts Annual Accounts 12 Buy now
24 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/18 71 Buy now
24 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/10/18 4 Buy now
24 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/10/18 3 Buy now
12 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jun 2019 capital Statement of capital (Section 108) 3 Buy now
12 Jun 2019 insolvency Solvency Statement dated 29/05/19 1 Buy now
12 Jun 2019 resolution Resolution 2 Buy now
18 Jan 2019 officers Change of particulars for director (Mr Alexander Hay Laidlaw Smith) 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 12 Buy now
08 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/17 70 Buy now
08 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 31/10/17 3 Buy now
08 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/10/17 4 Buy now
13 May 2018 officers Appointment of director (Mr James Alexander Kenneth Macleod) 2 Buy now
13 May 2018 officers Appointment of director (Mr Alexander Hay Laidlaw Smith) 2 Buy now
13 May 2018 officers Change of particulars for director (Mr David Howard Peck) 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 13 Buy now
05 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/16 65 Buy now
25 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/10/16 4 Buy now
25 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 31/10/16 3 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 16 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
12 Apr 2015 accounts Annual Accounts 16 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
13 Nov 2014 capital Return of Allotment of shares 4 Buy now
10 Apr 2014 accounts Annual Accounts 16 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 mortgage Registration of a charge 41 Buy now
20 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 accounts Annual Accounts 16 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
25 Apr 2012 accounts Annual Accounts 16 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 16 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 16 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
18 May 2009 accounts Annual Accounts 16 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from 3 charles street berkeley square london W1J 5DD 1 Buy now
16 Mar 2009 officers Director's change of particulars / david peck / 09/03/2009 1 Buy now
09 Jan 2009 annual-return Return made up to 22/12/08; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 16 Buy now
03 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 16 Buy now
01 Apr 2007 officers Secretary's particulars changed 1 Buy now
08 Jan 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now
24 Nov 2006 auditors Auditors Resignation Company 1 Buy now
15 Sep 2006 officers Secretary's particulars changed 1 Buy now
28 Jul 2006 accounts Annual Accounts 12 Buy now
17 May 2006 officers New secretary appointed 2 Buy now
17 May 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: estate office the boughton estate weekley kettering northamptonshire NN16 9UP 1 Buy now
11 Jan 2006 annual-return Return made up to 22/12/05; full list of members 8 Buy now
16 Dec 2005 officers New secretary appointed 2 Buy now
16 Dec 2005 officers Secretary resigned 1 Buy now
06 Oct 2005 accounts Accounting reference date shortened from 31/12/05 to 31/10/05 1 Buy now
01 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers New director appointed 3 Buy now
21 Feb 2005 officers New director appointed 3 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
07 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2004 incorporation Incorporation Company 15 Buy now