Advanced company searchLink opens in new window

BUCKLAND DEVELOPMENT LIMITED

Company number 06030455

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)
10 Nov 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,500,000
27 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 SH08 Change of share class name or designation
21 Sep 2015 AA Full accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,500,000
15 Jul 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4,500,000
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 4,500,000
19 Mar 2014 TM01 Termination of appointment of John Thistlethwayte as a director
04 Sep 2013 AP01 Appointment of Mr Paul Lambert as a director
04 Sep 2013 AP01 Appointment of Mrs Fiona Gray as a director
04 Sep 2013 AP01 Appointment of Mr David John Griffiths as a director
12 Aug 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap restriction revoked 23/05/2013
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 4,000,000
02 Apr 2013 TM01 Termination of appointment of Michael Rolls as a director
10 Jul 2012 AA Full accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
11 Jun 2012 AP03 Appointment of Mr Paul Lambert as a secretary
11 Jun 2012 TM02 Termination of appointment of Frances Cowan as a secretary
22 Dec 2011 AA Full accounts made up to 31 March 2011
09 Dec 2011 AD01 Registered office address changed from 20-20a Jewry Street Winchester Hampshire SO23 8RZ on 9 December 2011
06 Dec 2011 AP03 Appointment of Miss Frances Cowan as a secretary