Advanced company searchLink opens in new window

BUCKINGHAM HEIGHTS RESIDENTS LIMITED

Company number 04457176

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)
02 Mar 2024 AD01 Registered office address changed from PO Box 10 No 1 Gorringe Road Eastbourne East Sussex BN22 8XL to 1 Gorringe Road Buckingham Heights Residents Limited 1 Gorringe Road Eastbourne BN22 8XL East Sussex BN22 8XL on 2 March 2024
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
21 Oct 2022 AA Micro company accounts made up to 30 June 2022
13 Jun 2022 TM01 Termination of appointment of Elizabeth Joy Loveday as a director on 1 June 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
26 Oct 2021 AP01 Appointment of Mr Adam John Finnie as a director on 20 October 2021
11 Oct 2021 AA Micro company accounts made up to 30 June 2021
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
23 Nov 2020 AP01 Appointment of Mr Gary William Hamilton as a director on 18 November 2020
17 Oct 2020 TM01 Termination of appointment of Claire Shannon Hamilton as a director on 9 October 2020
16 Oct 2020 AA Micro company accounts made up to 30 June 2020
12 Feb 2020 AA Micro company accounts made up to 30 June 2019
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Guy Alexander Curtis as a director on 19 January 2020
21 Oct 2019 AP01 Appointment of Mrs Claire Shannon Hamilton as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Dean Rhine Hein as a director on 15 October 2019
16 Apr 2019 AP01 Appointment of Mr Guy Alexander Curtis as a director on 4 April 2019
19 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
29 Nov 2018 TM01 Termination of appointment of Joseph Antony Rennie Taylor as a director on 24 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
22 Apr 2018 AP01 Appointment of Mr Dean Rhine Hein as a director on 9 April 2018
22 Mar 2018 TM01 Termination of appointment of Guy Alexander Curtis as a director on 18 March 2018
22 Mar 2018 TM01 Termination of appointment of Guy Alexander Curtis as a director on 18 March 2018