Advanced company searchLink opens in new window

BUXTONS PROPERTY MANAGEMENT LIMITED

Company number 14058645

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)
05 Feb 2024 AA Accounts for a dormant company made up to 23 April 2023
04 Jan 2024 TM01 Termination of appointment of Peter Neville Bryan as a director on 1 January 2024
04 Jan 2024 TM01 Termination of appointment of Cetin Zaman as a director on 1 January 2024
04 Jan 2024 AP01 Appointment of Ms Montana Rosalind Dujon as a director on 1 January 2024
04 Jan 2024 PSC07 Cessation of Cetin Zaman as a person with significant control on 1 January 2024
04 Jan 2024 AD01 Registered office address changed from 189 Chase Side Enfield EN2 0QZ United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP on 4 January 2024
04 Jan 2024 PSC01 Notification of Montana Rosalind Dujon as a person with significant control on 1 January 2024
17 Nov 2023 PSC04 Change of details for Mr Cetin Zaman as a person with significant control on 1 November 2023
17 Nov 2023 AD01 Registered office address changed from 32-34 Lumina Way Suite 3 Enfield EN1 1FS United Kingdom to 189 Chase Side Enfield EN2 0QZ on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Peter Neville Bryan on 1 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Peter Neville Bryan on 1 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Cetin Zaman on 1 November 2023
18 Jul 2023 PSC07 Cessation of Aysegul Mustafa as a person with significant control on 17 July 2023
18 Jul 2023 PSC01 Notification of Cetin Zaman as a person with significant control on 17 July 2023
18 Jul 2023 AP01 Appointment of Mr Peter Neville Bryan as a director on 17 July 2023
18 Jul 2023 TM01 Termination of appointment of Aysegul Mustafa as a director on 17 July 2023
14 Jul 2023 AP01 Appointment of Mr Cetin Zaman as a director on 1 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
09 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 100
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 51
21 Feb 2023 AD01 Registered office address changed from 346 Firs Lane London N13 5LY England to 32-34 Lumina Way Suite 3 Enfield EN1 1FS on 21 February 2023
20 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted