Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE CAVE / 03/11/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-12-07 |
update account_category SMALL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-07 |
delete company_previous_name THE BUCKINGHAM CENTRE PLC |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2018-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-12-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE CAVE / 01/07/2018 |
2018-03-07 |
update account_ref_month 3 => 12 |
2018-03-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2018-01-31 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-01-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE CAVE / 09/05/2017 |
2017-04-27 |
update num_mort_charges 4 => 6 |
2017-04-27 |
update num_mort_outstanding 1 => 2 |
2017-04-27 |
update num_mort_satisfied 3 => 4 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024861280005 |
2017-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024861280006 |
2017-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-02-11 |
update statutory_documents ALTER ARTICLES 25/01/2017 |
2017-02-10 |
delete address HOLCOMBE GARDENS HIGH STREET DEDDINGTON BANBURY OXFORDSHIRE OX15 0AD |
2017-02-10 |
insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-10 |
update num_mort_charges 3 => 4 |
2017-02-10 |
update num_mort_outstanding 3 => 1 |
2017-02-10 |
update num_mort_satisfied 0 => 3 |
2017-02-10 |
update registered_address |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN BRUCE CAVE |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM HARRISON |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH SALEEM SHASHOU |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ODDY |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ODDY |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN ODDY |
2017-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024861280005 |
2017-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024861280004 |
2017-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM
HOLCOMBE GARDENS HIGH STREET
DEDDINGTON
BANBURY
OXFORDSHIRE
OX15 0AD |
2017-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-03-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-13 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-13 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/01/16 FULL LIST |
2016-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-05-08 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-04-08 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-03-06 |
update statutory_documents 31/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-03-08 |
delete address HOLCOMBE GARDENS HIGH STREET DEDDINGTON BANBURY OXFORDSHIRE ENGLAND OX15 0AD |
2014-03-08 |
insert address HOLCOMBE GARDENS HIGH STREET DEDDINGTON BANBURY OXFORDSHIRE OX15 0AD |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-08 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-26 |
delete address HOLCOMBE GARDENS HIGH STREET DEDDINGTON OX15 0SL |
2013-06-26 |
insert address HOLCOMBE GARDENS HIGH STREET DEDDINGTON BANBURY OXFORDSHIRE ENGLAND OX15 0AD |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
HOLCOMBE GARDENS
HIGH STREET
DEDDINGTON
OX15 0SL |
2013-02-20 |
update statutory_documents 31/01/13 FULL LIST |
2012-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-08-07 |
update statutory_documents SECTION 519 |
2012-03-19 |
update statutory_documents 31/01/12 FULL LIST |
2011-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-09 |
update statutory_documents 31/01/11 FULL LIST |
2010-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-15 |
update statutory_documents 31/01/10 FULL LIST |
2010-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
2008-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-04-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 25/02/06 TO 31/03/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
3 CASTLE STREET
BUCKINGHAM
MK18 1BS |
2005-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-12-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-12-09 |
update statutory_documents FACILITY AGREEMENT 14/11/05 |
2005-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-07 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2005-11-07 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2005-11-07 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-11-07 |
update statutory_documents REREG PLC-PRI 03/11/05 |
2005-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/02/05 |
2005-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-03 |
update statutory_documents SECRETARY RESIGNED |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS |
2003-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/03 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2003-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/02 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/02/01 |
2001-08-09 |
update statutory_documents NC INC ALREADY ADJUSTED
11/07/01 |
2001-08-09 |
update statutory_documents £ NC 1500104/5150000
11/0 |
2001-08-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-09 |
update statutory_documents CAPITALISE RESERVE 11/07/01 |
2001-07-24 |
update statutory_documents COMPANY NAME CHANGED
THE BUCKINGHAM CENTRE PLC
CERTIFICATE ISSUED ON 24/07/01 |
2001-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 25/02/01 |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
1998-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
1997-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
1996-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
1995-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-03-20 |
update statutory_documents ADOPT MEM AND ARTS 20/01/95 |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
1994-09-03 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1994-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1993-10-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-03-04 |
update statutory_documents RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS |
1992-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-04-02 |
update statutory_documents RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS |
1991-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
1991-08-08 |
update statutory_documents RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS |
1991-08-02 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1991-08-02 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1991-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-25 |
update statutory_documents PROSPECTUS |
1990-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-20 |
update statutory_documents PROSPECTUS |
1990-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-29 |
update statutory_documents S-DIV CONVE
17/08/90 |
1990-08-29 |
update statutory_documents NC INC ALREADY ADJUSTED
17/08/90 |
1990-08-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-08-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/08/90 |
1990-08-20 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/08/90 |
1990-08-20 |
update statutory_documents COMPANY NAME CHANGED
DAREPRESS PLC
CERTIFICATE ISSUED ON 17/08/90 |
1990-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/90 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1990-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |