Advanced company searchLink opens in new window

BUCKINGHAM COURT (HUNSTANTON) MANAGEMENT LIMITED

Company number 01317538

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 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
07 Sep 2021 AP01 Appointment of Dr Allen Frederick Firth as a director on 4 September 2021
06 Sep 2021 AP01 Appointment of Mrs Maxine Michelle Clewlow as a director on 4 September 2021
06 Sep 2021 TM01 Termination of appointment of John Ernest Neal as a director on 4 September 2021
06 Sep 2021 TM01 Termination of appointment of John Mclennan as a director on 4 September 2021
03 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 AP01 Appointment of Mr John Mclennan as a director on 13 April 2019
18 Apr 2019 PSC08 Notification of a person with significant control statement
05 Apr 2019 TM01 Termination of appointment of Jenifer Susan Hooper as a director on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
05 Apr 2019 PSC07 Cessation of John Ernest Neal as a person with significant control on 5 April 2019
05 Apr 2019 CH04 Secretary's details changed for Rounce & Evans Property Management Limited on 5 April 2019
11 Mar 2019 AD01 Registered office address changed from 26 Church Street King's Lynn PE30 5EB England to 16 Church Street King's Lynn PE30 5EB on 11 March 2019
01 Mar 2019 AD01 Registered office address changed from 16 Church Street King's Lynn PE30 5EB England to 26 Church Street King's Lynn PE30 5EB on 1 March 2019
01 Mar 2019 AD01 Registered office address changed from C/O Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 1 March 2019
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates