Advanced company searchLink opens in new window

BUOYANT PROPERTY LTD

Company number 10211954

Filter by category

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)
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