- Company Overview for BUOYANT PROPERTY LTD (10211954)
- Filing history for BUOYANT PROPERTY LTD (10211954)
- People for BUOYANT PROPERTY LTD (10211954)
- Charges for BUOYANT PROPERTY LTD (10211954)
- More for BUOYANT PROPERTY LTD (10211954)
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 Mar 2024 | PSC04 | Change of details for Mr Stuart Malcolm Coleman as a person with significant control on 29 March 2024 | |
29 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Mar 2021 | AD01 | Registered office address changed from 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 3SW England to 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE on 13 March 2021 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
09 Feb 2020 | AD01 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 3SW on 9 February 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
11 Jun 2019 | PSC01 | Notification of Stuart Malcolm Coleman as a person with significant control on 2 June 2018 | |
11 Jun 2019 | PSC04 | Change of details for Kate Coleman as a person with significant control on 2 June 2018 | |
04 Jun 2019 | CH03 | Secretary's details changed for Kate Coleman on 30 April 2019 | |
04 Jun 2019 | PSC04 | Change of details for Kate Coleman as a person with significant control on 30 April 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
12 Jun 2018 | PSC04 | Change of details for Kate Coleman as a person with significant control on 31 May 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Stuart Malcolm Coleman on 31 May 2018 | |
12 Jun 2018 | CH03 | Secretary's details changed for Kate Coleman on 31 May 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Alistair Coleman on 31 May 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 9 March 2018 |