Advanced company searchLink opens in new window

3 BUCKINGHAM PLACE LIMITED

Company number 04339797

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)
22 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
05 Jul 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Patrick Vincent O'connell as a director on 24 June 2017
05 Jul 2017 AP01 Appointment of Dr Jocelyn Sarah Cherry as a director on 24 June 2017
14 Jun 2017 AD01 Registered office address changed from 29 Alma Vale Road Clifton Bristol BS8 2HL England to 3 Buckingham Place Clifton Bristol BS8 1LH on 14 June 2017
14 Jun 2017 TM02 Termination of appointment of Craig George Still as a secretary on 1 June 2017
11 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
23 Mar 2016 AP03 Appointment of Mr Craig George Still as a secretary on 10 March 2016
23 Mar 2016 AP01 Appointment of Mr Harry Charles Hook as a director on 10 March 2016
23 Mar 2016 TM01 Termination of appointment of Peter John Webley as a director on 10 March 2016
23 Mar 2016 TM02 Termination of appointment of Jane Olliff as a secretary on 10 March 2016
23 Mar 2016 AD01 Registered office address changed from 24 Nore Road Portishead Bristol North Somerset BS20 7HN to 29 Alma Vale Road Clifton Bristol BS8 2HL on 23 March 2016
15 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015