Advanced company searchLink opens in new window

BUCHANAN HOLDINGS LIMITED

Company number 06747746

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 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Nov 2022 TM02 Termination of appointment of Richard Mccarty as a secretary on 4 November 2022
23 Nov 2022 AP03 Appointment of Elizabeth Bing as a secretary on 21 November 2022
04 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
07 Sep 2021 CH01 Director's details changed for Mr Adam Trebing on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Simon Charles Lowe on 7 September 2021
02 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 22 January 2021
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jul 2020 AP01 Appointment of Mr Adam Trebing as a director on 18 June 2020
02 Jul 2020 TM01 Termination of appointment of Rooney Coleman as a director on 18 June 2020
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP to 1 Princes Street London EC2R 8BP on 7 November 2019
10 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Apr 2019 AP03 Appointment of Mr Richard Mccarty as a secretary on 30 April 2019
30 Apr 2019 TM02 Termination of appointment of Willam Gougherty as a secretary on 30 April 2019
27 Nov 2018 PSC05 Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018
27 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 TM01 Termination of appointment of Jason Scosta as a director on 11 December 2017
11 Dec 2017 AP01 Appointment of Mr. Simon Charles Lowe as a director on 11 December 2017