29 BUCKINGHAM PLACE LIMITED

08613873
GROUND FLOOR FLAT, 29 BUCKINGHAM PLACE BRIGHTON ENGLAND BN1 3PQ

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 3 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2023 accounts Annual Accounts 3 Buy now
04 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2022 officers Appointment of director (Miss Victoria Dufour) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Jennifer Louise Parr) 1 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 officers Change of particulars for director (Ms Mona Nasseraldeen) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Dec 2016 officers Appointment of director (Dr Santhosh Narat) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Timothy Partridge) 1 Buy now
19 Jun 2016 accounts Annual Accounts 2 Buy now
13 Mar 2016 officers Appointment of director (Mr Timothy Partridge) 2 Buy now
13 Mar 2016 officers Appointment of director (Ms Jennifer Louise Parr) 2 Buy now
29 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 officers Termination of appointment of director (Christopher Patrick Eason Cook) 1 Buy now
29 Oct 2015 annual-return Annual Return 3 Buy now
23 Oct 2015 officers Termination of appointment of director (Simon Roger Booth-Lucking) 1 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 officers Change of particulars for director (Mrs Mona Nasseraldeen) 2 Buy now
15 Apr 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 resolution Resolution 2 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2013 resolution Resolution 16 Buy now
15 Aug 2013 incorporation Memorandum Articles 12 Buy now
17 Jul 2013 incorporation Incorporation Company 8 Buy now