Advanced company searchLink opens in new window

THE BUOYS MANAGEMENT LIMITED

Company number 03525021

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)
24 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with updates
23 Apr 2024 PSC08 Notification of a person with significant control statement
23 Apr 2024 PSC07 Cessation of Janet Dulcie Sarah Whiter as a person with significant control on 11 March 2020
23 Apr 2024 PSC07 Cessation of John Lindsay Pearce Whiter as a person with significant control on 11 March 2020
23 Apr 2024 PSC07 Cessation of George Plester as a person with significant control on 26 February 2018
23 Apr 2024 PSC07 Cessation of Marie Teresa Plester as a person with significant control on 26 February 2018
11 Mar 2024 AD01 Registered office address changed from 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr George Plester as a person with significant control on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr John Lindsay Pearce Whiter as a person with significant control on 11 March 2024
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
10 Nov 2023 AA Micro company accounts made up to 31 December 2022
16 May 2023 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England to 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 May 2023
16 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
16 May 2023 AP04 Appointment of Woodley & Associates Limited as a secretary on 16 May 2023
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
09 Feb 2022 CH01 Director's details changed for Mr John Lindsay Pearce Whiter on 9 February 2022
09 Feb 2022 CH03 Secretary's details changed for Mr John Lindsay Pearce Whiter on 9 February 2022
09 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
24 Mar 2021 PSC01 Notification of Marie Teresa Plester as a person with significant control on 26 February 2018
24 Mar 2021 PSC01 Notification of George Plester as a person with significant control on 26 February 2018
09 Mar 2021 CH03 Secretary's details changed for Mr John Lindsay Pearce Whiter on 2 April 2020
06 Apr 2020 AD01 Registered office address changed from 2 the Buoys 65 Banks Road Poole Dorset BH13 7PP England to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 6 April 2020
02 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates