Advanced company searchLink opens in new window

BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED

Company number 00859930

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)
01 Feb 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 24 June 2023
30 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
04 Oct 2022 AA Micro company accounts made up to 24 June 2022
21 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 24 June 2021
22 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
17 Dec 2020 AA Micro company accounts made up to 24 June 2020
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 24 June 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
27 Dec 2018 AA Micro company accounts made up to 24 June 2018
29 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 24 June 2017
09 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 24 June 2016
25 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 24 June 2015
07 Mar 2015 AA Total exemption small company accounts made up to 24 June 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
16 Sep 2014 AD01 Registered office address changed from C/O Kite & Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 16 September 2014
03 Feb 2014 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 CH01 Director's details changed for Maurice Philip Raynor on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Mrs Judith Kasriel on 3 February 2014
03 Feb 2014 CH01 Director's details changed for Mrs Evelyn Marie Ellis on 3 February 2014