Advanced company searchLink opens in new window

BUCKINGHAMSHIRE GARDENS TRUST

Company number 04828124

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)
20 Oct 2020 PSC01 Notification of Christina Anita Thompson as a person with significant control on 11 October 2020
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
20 Feb 2018 PSC01 Notification of Jugdip Parmar as a person with significant control on 16 February 2018
20 Feb 2018 PSC07 Cessation of Elizabeth Jane Watson as a person with significant control on 16 February 2018
20 Feb 2018 TM01 Termination of appointment of Elizabeth Jane Watson as a director on 16 February 2018
20 Feb 2018 TM02 Termination of appointment of Elizabeth Jane Watson as a secretary on 16 February 2018
20 Feb 2018 AP03 Appointment of Mr Jugdip Parmar as a secretary on 16 February 2018
20 Feb 2018 AP01 Appointment of Mr Jugdip Parmar as a director on 16 February 2018
20 Feb 2018 AD01 Registered office address changed from Bleak Hall Farmhouse Buckingham Road Silverstone Towcester Northamptonshire NN12 8TJ to Vine Cottage Thame Road Longwick Princes Risborough HP27 9TA on 20 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
14 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 10 July 2015 no member list
01 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
23 Jul 2014 TM01 Termination of appointment of Charles Boot as a director on 20 July 2014
23 Jul 2014 AP01 Appointment of Mr. Michael Thompson as a director on 20 July 2014
22 Jul 2014 TM01 Termination of appointment of Elizabeth Stephanie Lawrence as a director on 20 July 2014
22 Jul 2014 AP01 Appointment of Mrs. Rosemary Ann Jury as a director on 20 July 2014