- Company Overview for BUCHANAN & ASSOCIATES LIMITED (09097644)
- Filing history for BUCHANAN & ASSOCIATES LIMITED (09097644)
- People for BUCHANAN & ASSOCIATES LIMITED (09097644)
- More for BUCHANAN & ASSOCIATES LIMITED (09097644)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
28 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
05 Oct 2021 | PSC04 | Change of details for Mr Andrew Rodney Buchanan as a person with significant control on 5 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
05 Aug 2015 | AD01 | Registered office address changed from 16 Tattershall Close Grantham Lincolnshire NG31 8SU to Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 5 August 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
13 May 2015 | CERTNM |
Company name changed b and associates LIMITED\certificate issued on 13/05/15
|
|
13 May 2015 | CERTNM |
Company name changed ragnar lothbrok LIMITED\certificate issued on 13/05/15
|
|
13 May 2015 | AD01 | Registered office address changed from Tawny House the Paddocks Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AT England to 16 Tattershall Close Grantham Lincolnshire NG31 8SU on 13 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Adrian Peter Green as a director on 12 May 2015 |