BUCKMELL PROPERTIES LIMITED

06017054
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 8 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2020 accounts Annual Accounts 8 Buy now
18 Aug 2020 officers Change of particulars for director (Catherine Anne Styring) 2 Buy now
18 Aug 2020 officers Change of particulars for secretary (Catherine Anne Styring) 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 officers Appointment of director (Mr David Andrew Styring) 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 accounts Annual Accounts 7 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
21 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2016 officers Appointment of director (Catherine Anne Styring) 2 Buy now
15 Jun 2016 officers Appointment of secretary (Catherine Anne Styring) 2 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Terence Neil Styring) 1 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 capital Return of Allotment of shares 3 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 3 Buy now
19 Jan 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 accounts Amended Accounts 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for secretary (Terence Neil Styring) 1 Buy now
15 Feb 2010 officers Change of particulars for director (Terence Neil Styring) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Susan Styring) 2 Buy now
16 Oct 2009 accounts Annual Accounts 4 Buy now
22 May 2009 capital Capitals not rolled up 2 Buy now
03 Apr 2009 annual-return Return made up to 04/12/08; full list of members 4 Buy now
02 Apr 2009 address Location of debenture register 1 Buy now
02 Apr 2009 address Location of register of members 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN 1 Buy now
08 Jul 2008 address Registered office changed on 08/07/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL 2 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
27 Mar 2008 annual-return Return made up to 04/12/07; full list of members 7 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
04 Dec 2006 incorporation Incorporation Company 20 Buy now