Advanced company searchLink opens in new window

BUCKMINSTER DEVELOPMENTS LIMITED

Company number 00845496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
26 Nov 2023 AA Micro company accounts made up to 5 April 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 5 April 2022
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 5 April 2021
18 Nov 2020 TM01 Termination of appointment of Lyonel Humphry John Tollemache as a director on 7 October 2020
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 5 April 2020
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
30 May 2019 AA Micro company accounts made up to 5 April 2019
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 5 April 2018
28 Dec 2017 AA Micro company accounts made up to 5 April 2017
20 Oct 2017 CS01 Confirmation statement made on 11 August 2017 with updates
13 Jul 2017 PSC01 Notification of Michael Harry Walker Neal as a person with significant control on 6 April 2016
13 Jul 2017 PSC07 Cessation of Jonathan Garnier Ruffer as a person with significant control on 6 April 2016
13 Jul 2017 PSC07 Cessation of Lyonel Humphry John Tollemache as a person with significant control on 6 April 2016
05 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 5 April 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
03 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,500
02 Jun 2015 AA Accounts for a dormant company made up to 5 April 2015
13 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,500