Advanced company searchLink opens in new window

BUFFALO7 LIMITED

Company number 07197045

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)
08 Nov 2018 AP01 Appointment of Mr Chris Tomlin as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Ms Michelle Sussams as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Mr Gary Corrin as a director on 1 November 2018
25 Oct 2018 TM01 Termination of appointment of Lyndon James Nicholson as a director on 24 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Richard David Barnes on 11 October 2018
11 Oct 2018 PSC04 Change of details for Mr Richard David Barnes as a person with significant control on 11 October 2018
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
06 Apr 2018 CH01 Director's details changed for Mr Terence Ronald Barnes on 1 March 2018
24 Nov 2017 CH01 Director's details changed for Mr Lyndon James Nicholson on 24 November 2017
27 Oct 2017 AD01 Registered office address changed from Ground Floor Amazon House 3 Brazil Street Manchester M1 3PJ to The Treehouse Floors 3&4 127 Portland St Manchester M1 4PZ on 27 October 2017
26 Aug 2017 MR01 Registration of charge 071970450001, created on 22 August 2017
21 Jul 2017 AP01 Appointment of Mr Lyndon Nicholson as a director on 19 July 2017
21 Jul 2017 TM01 Termination of appointment of Little Frog Investments Limited as a director on 19 July 2017
05 Jun 2017 TM01 Termination of appointment of Lucy Barnes as a director on 31 May 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
04 Apr 2017 CH01 Director's details changed for Mr Richard David Barnes on 21 March 2017
04 Apr 2017 CH01 Director's details changed for Mr Terence Ronald Barnes on 21 March 2017
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
05 Mar 2015 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Ground Floor Amazon House 3 Brazil Street Manchester M1 3PJ on 5 March 2015
23 Jul 2014 CH01 Director's details changed for Mr Richard David Barnes on 1 April 2014