Advanced company searchLink opens in new window

BUCKDEN COURT FLATS LIMITED

Company number 02913842

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)
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
22 Mar 2024 CH01 Director's details changed for Mrs Tracey Mccrystal on 22 March 2024
06 Jul 2023 AA Micro company accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
28 Nov 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2019
28 Nov 2019 TM02 Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 28 November 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
03 Jul 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 AP01 Appointment of Mr Stephen Peter Warren Polhill as a director on 8 November 2016
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 14
26 Apr 2016 TM01 Termination of appointment of Philip Ernest Wood as a director on 17 March 2016
06 Nov 2015 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 20 October 2015