Advanced company searchLink opens in new window

BUCKINGHAM ASSURED PROPERTIES LIMITED

Company number 02258495

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 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 AD01 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 11 April 2023
04 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 TM01 Termination of appointment of John Charles Bentlif South as a director on 14 June 2022
09 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
02 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
10 Nov 2020 AP01 Appointment of Mrs Joanna Katie Hunt as a director on 19 October 2020
18 Sep 2020 AA Accounts for a small company made up to 31 March 2020
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
14 Oct 2019 AA Accounts for a small company made up to 31 March 2019
08 Dec 2018 AP03 Appointment of Mrs Joanna Katie Hunt as a secretary on 5 November 2018
08 Dec 2018 TM02 Termination of appointment of John Charles Bentlif South as a secretary on 5 November 2018
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
18 Jul 2018 AA Accounts for a small company made up to 31 March 2018
14 Jun 2018 CH01 Director's details changed for Mr John Charles Bentlif South on 1 June 2018
14 Jun 2018 CH03 Secretary's details changed for Mr John Charles Bentlif South on 1 June 2018
23 May 2018 MR01 Registration of charge 022584950019, created on 21 May 2018
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
27 Nov 2017 AD04 Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
22 Nov 2017 AD02 Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ
06 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates