Advanced company searchLink opens in new window

BUCK CONSULTANTS LIMITED

Company number 01615055

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)
04 Jan 2024 AA Full accounts made up to 31 December 2022
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
08 Sep 2023 PSC02 Notification of Arthur J. Gallagher & Co. as a person with significant control on 17 May 2023
08 Sep 2023 PSC07 Cessation of Anthony Aouni Tamer as a person with significant control on 17 May 2023
08 Sep 2023 PSC07 Cessation of Sami Mnaymneh as a person with significant control on 17 May 2023
23 Jun 2023 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 May 2023
23 Jun 2023 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 19 June 2023
03 Feb 2023 CS01 Confirmation statement made on 13 December 2022 with updates
02 Feb 2023 PSC01 Notification of Sami Mnaymneh as a person with significant control on 31 July 2022
02 Feb 2023 PSC01 Notification of Anthony Tamer as a person with significant control on 31 July 2022
02 Feb 2023 PSC07 Cessation of Bchr Uk Holdings Limited as a person with significant control on 31 July 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
02 Jan 2022 AA Full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
23 Dec 2020 TM01 Termination of appointment of Susanne Catherine Coogan as a director on 22 December 2020
23 Dec 2020 AA Full accounts made up to 31 December 2019
03 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2018
19 Oct 2020 AD01 Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020
13 Oct 2020 AD01 Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 13 October 2020
29 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
20 May 2020 AP01 Appointment of Mr Antony Nicholas Lovell Green as a director on 20 May 2020
20 May 2020 AP01 Appointment of Ms Gillian Ann Rice as a director on 20 May 2020