Advanced company searchLink opens in new window

BUNTINGS SURVEYORS LIMITED

Company number 05617127

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)
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
01 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
12 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2020 AD01 Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
17 May 2019 TM01 Termination of appointment of Colin Christopher Salter as a director on 17 May 2019
15 Feb 2019 TM01 Termination of appointment of Simon Anthony O'brien as a director on 1 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 09/11/2016
17 Jan 2018 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
07 Dec 2017 PSC07 Cessation of Colin Christopher Salter as a person with significant control on 9 November 2016
07 Dec 2017 PSC07 Cessation of Simon Anthony O'brien as a person with significant control on 9 November 2016
07 Dec 2017 PSC07 Cessation of John Robert Crosbie as a person with significant control on 9 November 2016
07 Dec 2017 PSC02 Notification of The Chambers Property Group Limited as a person with significant control on 31 August 2016
20 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Nov 2016 CS01 09/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares and Shareholder information) was registered on 16/02/2018