Advanced company searchLink opens in new window

BUCKINGHAM REAL ESTATE LIMITED

Company number 09669290

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)
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
17 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 MR01 Registration of charge 096692900001, created on 29 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2021 AA01 Previous accounting period extended from 30 July 2020 to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
11 Feb 2021 PSC04 Change of details for Mr Abdul Rahman Al Jasmi as a person with significant control on 18 November 2020
11 Feb 2021 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 11 February 2021
23 Nov 2020 TM02 Termination of appointment of Pradeep Shah as a secretary on 17 November 2020
01 Oct 2020 TM01 Termination of appointment of Arthur Archibald Riby-Williams as a director on 1 October 2020
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
21 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Abdulrahman Aljasmi as a person with significant control on 6 April 2018
10 Dec 2018 CH01 Director's details changed for Mr Abdulrahman Aljasmi on 6 April 2018
07 Dec 2018 CH01 Director's details changed for Mr Arthur Archibald Riby-Williams on 6 April 2018
25 Jul 2018 AA Micro company accounts made up to 31 July 2017
23 Jun 2018 AD01 Registered office address changed from 130a Wigmore Street London W1U 3SB to 1 Bell Street 2nd Floor London NW1 5BY on 23 June 2018
26 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017