Advanced company searchLink opens in new window

BUCKINGHAM PLACE MANAGEMENT COMPANY LIMITED

Company number 02217447

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)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
09 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
10 Feb 2022 AD01 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 294 Banbury Road Oxford OX2 7ED on 10 February 2022
07 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 7 February 2022
14 Jan 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021
11 Jun 2020 AA Micro company accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Jan 2020 TM01 Termination of appointment of John Hugh Yarroll as a director on 13 January 2020
06 Jan 2020 AP01 Appointment of Mr Zahid Hussain Shah as a director on 6 January 2020
15 Nov 2019 AP01 Appointment of Mr Michael Stuart Wilde as a director on 15 November 2019
11 Nov 2019 AP01 Appointment of Mr Qusharat Hussain as a director on 4 November 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
13 Feb 2019 CH01 Director's details changed for Mr John Hugh Yarroll on 5 February 2019
21 Nov 2018 TM02 Termination of appointment of Colin Malcolm Fletcher as a secretary on 21 November 2018
21 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
19 Feb 2018 CH03 Secretary's details changed for Mr Colin Malcolm Fletcher on 1 March 2017