Advanced company searchLink opens in new window

BUCKINGHAM COURT MANAGEMENT (PLOTS 1-28) LIMITED

Company number 02961732

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)
15 Feb 2011 AP01 Appointment of Devinder Singh Kainth as a director
15 Feb 2011 AP01 Appointment of Jeykishon Jeyanathan as a director
14 Jan 2011 AP01 Appointment of Catherine Harrison as a director
01 Dec 2010 AP01 Appointment of Stella Green as a director
24 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Julie Georgina Horan on 24 August 2010
13 Aug 2010 TM01 Termination of appointment of Devinder Kainth as a director
11 Aug 2010 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
02 Aug 2010 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2 August 2010
02 Aug 2010 AP03 Appointment of Tony Simmonds as a secretary
20 May 2010 AA Total exemption full accounts made up to 31 August 2009
18 Mar 2010 AP01 Appointment of Mr Devinder Singh Kainth as a director
18 Mar 2010 AP01 Appointment of Ms Madhuri Arjan as a director
18 Mar 2010 AP01 Appointment of Mr Sanjay Kakad as a director
25 Aug 2009 363a Return made up to 24/08/09; full list of members
25 Aug 2009 287 Registered office changed on 25/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
13 Aug 2009 AA Total exemption full accounts made up to 30 August 2008
26 Feb 2009 AA Total exemption full accounts made up to 30 August 2007
08 Oct 2008 363s Return made up to 24/08/08; full list of members
03 Jun 2008 287 Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
03 Jun 2008 288a Secretary appointed hertford company secretaries LIMITED
02 Jun 2008 288b Appointment terminated secretary johnson cooper LIMITED
14 Sep 2007 363a Return made up to 24/08/07; full list of members
31 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
17 Apr 2007 AA Total exemption small company accounts made up to 31 August 2005