BUCKINGHAM ROAD (BLETCHLEY) MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JUDD / 25/09/2023
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID BREEN / 25/09/2023
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-07 delete address OFFICE 4, CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1QT
2023-06-07 insert address 1ST FLOOR RIGHT DAWSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1QT
2023-06-07 update registered_address
2023-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2023 FROM OFFICE 4, CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QT ENGLAND
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
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-04-07 delete address 55 TRIANGLE BUILDING, WOLVERTON PARK ROAD WOLVERTON MILTON KEYNES MK12 5FJ
2022-04-07 insert address OFFICE 4, CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1QT
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 55 TRIANGLE BUILDING, WOLVERTON PARK ROAD WOLVERTON MILTON KEYNES MK12 5FJ
2022-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-14 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-14 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-08-14 update statutory_documents SECRETARY APPOINTED MRS SAMANTHA JUDD
2018-04-17 update statutory_documents SECRETARY APPOINTED SAMANTHA JUDD
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOUCHSTONE CPS
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BREEN
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-12 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-27 update statutory_documents 27/04/16 NO MEMBER LIST
2016-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VERE HODGE
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-14 update statutory_documents 27/04/15 NO MEMBER LIST
2014-06-07 delete address 55 TRIANGLE BUILDING, WOLVERTON PARK ROAD WOLVERTON MILTON KEYNES ENGLAND MK12 5FJ
2014-06-07 insert address 55 TRIANGLE BUILDING, WOLVERTON PARK ROAD WOLVERTON MILTON KEYNES MK12 5FJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-22 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O TOUCHSTONE CPS LTD CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QT UNITED KINGDOM
2014-05-22 update statutory_documents 27/04/14 NO MEMBER LIST
2014-05-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOUCHSTONE CPS / 13/01/2014
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES BUCKS UNITED KINGDOM MK1 1QT
2014-02-07 insert address 55 TRIANGLE BUILDING, WOLVERTON PARK ROAD WOLVERTON MILTON KEYNES ENGLAND MK12 5FJ
2014-02-07 update reg_address_care_of TOUCHSTONE CPS LTD => null
2014-02-07 update registered_address
2014-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O TOUCHSTONE CPS LTD CASTLE HOUSE DAWSON ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1QT UNITED KINGDOM
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-25 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-04-27 => 2012-04-27
2013-06-21 update returns_next_due_date 2012-05-25 => 2013-05-25
2013-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30 update statutory_documents 27/04/13 NO MEMBER LIST
2012-06-14 update statutory_documents 27/04/12 NO MEMBER LIST
2012-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL
2011-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2011-06-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-06-15 update statutory_documents 27/04/11 NO MEMBER LIST
2011-06-14 update statutory_documents SAIL ADDRESS CREATED
2011-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25 update statutory_documents 27/04/10 NO MEMBER LIST
2010-05-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOUCHSTONE CPS / 27/04/2010
2009-09-24 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 27/04/09
2008-10-13 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-07-30 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 27/04/08
2008-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL EARP
2008-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-22 update statutory_documents DIRECTOR RESIGNED
2007-06-27 update statutory_documents NEW SECRETARY APPOINTED
2007-06-17 update statutory_documents SECRETARY RESIGNED
2007-05-02 update statutory_documents ANNUAL RETURN MADE UP TO 27/04/07
2006-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-31 update statutory_documents NEW SECRETARY APPOINTED
2006-05-30 update statutory_documents DIRECTOR RESIGNED
2006-05-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION