Advanced company searchLink opens in new window

WILLIAM BUCKLAND MANAGEMENT COMPANY LIMITED

Company number 10003966

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 Apr 2024 AP01 Appointment of Mr Andrew Peter Turnbull Smith as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Mr Jonathan James Clatworthy as a director on 15 April 2024
28 Mar 2024 TM01 Termination of appointment of Jennifer Louise Clatworthy as a director on 28 March 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 30 April 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Mar 2022 TM01 Termination of appointment of Roger Edward Fell as a director on 25 March 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
06 Jul 2021 AP04 Appointment of Peerless Properties (Oxford) Ltd as a secretary on 5 July 2021
25 Jun 2021 AA Micro company accounts made up to 30 April 2021
18 Feb 2021 TM01 Termination of appointment of Diane Elizabeth Turnbull-Smith as a director on 18 February 2021
17 Feb 2021 TM01 Termination of appointment of Roger Paul Marvin as a director on 17 February 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
12 Jan 2021 AA01 Current accounting period extended from 28 February 2021 to 30 April 2021
12 Jan 2021 AD01 Registered office address changed from C/O Peerless Properties (Oxford) Limited Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL England to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 12 January 2021
01 Dec 2020 PSC08 Notification of a person with significant control statement
01 Dec 2020 PSC07 Cessation of K & S Directors Limited as a person with significant control on 1 December 2020
01 Dec 2020 TM02 Termination of appointment of K & S Secretaries Limited as a secretary on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Jamie Robert Noel as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Philip Richard Bruce Marsh as a director on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH United Kingdom to C/O Peerless Properties (Oxford) Limited Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Miss Arabella Jane Whelan on 23 October 2020
23 Oct 2020 PSC05 Change of details for K & S Directors Limited as a person with significant control on 23 October 2020
23 Oct 2020 AP01 Appointment of Miss Arabella Jane Whelan as a director on 23 October 2020