Advanced company searchLink opens in new window

BUCKINGHAM HOMES LTD

Company number 03116158

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)
23 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
04 Sep 2018 MR04 Satisfaction of charge 5 in full
15 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
29 Mar 2018 MR04 Satisfaction of charge 3 in full
29 Mar 2018 MR04 Satisfaction of charge 6 in full
28 Mar 2018 AD01 Registered office address changed from St Georges Court St. Georges Square New Malden Surrey KT3 4HG England to 60 Gresham Street C/O Calibrate Law London EC2V 7BB on 28 March 2018
19 Jan 2018 CS01 Confirmation statement made on 20 October 2017 with updates
18 Jan 2018 AD01 Registered office address changed from 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB England to St Georges Court St. Georges Square New Malden Surrey KT3 4HG on 18 January 2018
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Feb 2017 CERTNM Company name changed artaro development services LIMITED\certificate issued on 16/02/17
16 Feb 2017 CONNOT Change of name notice
24 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
11 Mar 2016 AD01 Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB on 11 March 2016
10 Mar 2016 TM01 Termination of appointment of Peter Malcolm Rutter as a director on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Gary Raymond Symes as a director on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Alan Robert Gilmore as a director on 8 March 2016
10 Mar 2016 AP01 Appointment of Mr Michael Joseph Ross as a director on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Stephen Gerard Crawford as a director on 8 March 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 70.65
08 Dec 2015 CH01 Director's details changed for Stephen Gerard Crawford on 16 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Jul 2015 TM02 Termination of appointment of Robin Hugh Harwood Myddelton as a secretary on 13 January 2015
13 Jan 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 70.65