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)
13 Jan 2015 CH01 Director's details changed for Stephen Graham Crawford on 13 January 2015
13 Jan 2015 AD01 Registered office address changed from Batchelor Myddelton Solicitors Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW to 24 Church Street West Woking Surrey GU21 6HT on 13 January 2015
31 Jul 2014 MR01 Registration of charge 031161580007, created on 24 July 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70.65
30 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Aug 2012 AAMD Amended accounts made up to 31 August 2011
12 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
19 May 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Peter Malcolm Rutter on 20 October 2009
18 May 2010 CH01 Director's details changed for Gary Raymond Symes on 20 October 2009
18 May 2010 CH01 Director's details changed for Alan Robert Gilmore on 20 October 2009
18 May 2010 CH01 Director's details changed for Stephen Graham Crawford on 20 October 2009
11 May 2010 AP03 Appointment of Robin Hugh Harwood Myddelton as a secretary
11 May 2010 AD01 Registered office address changed from 41 Woodlands Road Southborough Surbiton Surrey KT6 6PR on 11 May 2010
06 May 2010 AA Total exemption small company accounts made up to 31 August 2008
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Sep 2009 288b Appointment terminated secretary robin myddelton
22 Jul 2009 287 Registered office changed on 22/07/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW
22 Jul 2009 MEM/ARTS Memorandum and Articles of Association