Advanced company searchLink opens in new window

BUCKLAND MANAGEMENT COMPANY LIMITED

Company number 05697914

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 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
06 Jan 2023 PSC01 Notification of Mark Paul Norman as a person with significant control on 23 February 2022
06 Jan 2023 PSC04 Change of details for Mr Allan Joseph Wien as a person with significant control on 23 February 2022
06 Jan 2023 PSC01 Notification of Duncan Mcleod White as a person with significant control on 3 March 2022
07 Dec 2022 AD01 Registered office address changed from 3 3 Buckland House William Prance Road Plymouth PL6 5WR United Kingdom to 3 Buckland House William Prance Road Plymouth PL6 5WR on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 52 High Street Pinner HA5 5PW England to 3 3 Buckland House William Prance Road Plymouth PL6 5WR on 7 December 2022
02 Dec 2022 CERTNM Company name changed site C372 management company LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-25
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 AP01 Appointment of Mr Duncan Mcleod White as a director on 14 February 2022
03 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 May 2019 AD01 Registered office address changed from Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG United Kingdom to 52 High Street Pinner HA5 5PW on 13 May 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 3
15 Oct 2018 AD01 Registered office address changed from C/O Imass Buckland House William Prance Road Plymouth PL6 5WR to Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG on 15 October 2018
15 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Oct 2018 CH01 Director's details changed for Dr Mark Paul Norman on 15 October 2018
29 Aug 2018 AP01 Appointment of Mr Allan Joseph Wien as a director on 11 May 2018
29 Aug 2018 TM01 Termination of appointment of Paul Arthur Yarnley as a director on 11 May 2018