Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 3 => 9 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-11-03 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023 |
2023-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKLAND GROUP LIMITED |
2023-10-04 |
update statutory_documents CESSATION OF MARK EDWARD THISTLETHWAYTE AS A PSC |
2023-05-01 |
insert person peter mason |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-23 |
insert otherexecutives david griffiths |
2022-10-23 |
insert person claire dawkins |
2022-10-23 |
insert person david griffiths |
2022-10-23 |
insert person fiona gray |
2022-10-23 |
insert person harriet richards |
2022-10-23 |
insert person john beresford |
2022-10-23 |
insert person katie maffezzoni |
2022-10-23 |
insert person paul stewart |
2022-10-23 |
insert person tom clennett |
2022-09-21 |
delete ceo david harbord |
2022-09-21 |
delete cfo david harbord |
2022-09-21 |
delete person david harbord |
2022-07-20 |
insert address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2022-07-20 |
insert alias Buckland Capital Partners Ltd. |
2022-07-20 |
insert alias buckland capital |
2022-07-20 |
insert index_pages_linkeddomain roostermarketing.com |
2022-07-20 |
insert registration_number 0643197 |
2022-07-20 |
update primary_contact null => 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2022-06-19 |
delete address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2022-06-19 |
delete alias Buckland Capital Partners Ltd. |
2022-06-19 |
delete alias buckland capital |
2022-06-19 |
delete index_pages_linkeddomain roostermarketing.com |
2022-06-19 |
delete registration_number 0643197 |
2022-06-19 |
update primary_contact 20 Jewry Street, Winchester, Hampshire, SO23 8RZ => null |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-11-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2019 |
2021-07-22 |
insert address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2021-07-22 |
insert alias Buckland Capital Partners Ltd. |
2021-07-22 |
insert alias buckland capital |
2021-07-22 |
insert index_pages_linkeddomain roostermarketing.com |
2021-07-22 |
insert registration_number 0643197 |
2021-07-22 |
update primary_contact null => 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2021-05-20 |
delete address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2021-05-20 |
delete alias Buckland Capital Partners Ltd. |
2021-05-20 |
delete alias buckland capital |
2021-05-20 |
delete index_pages_linkeddomain roostermarketing.com |
2021-05-20 |
delete registration_number 0643197 |
2021-05-20 |
update primary_contact 20 Jewry Street, Winchester, Hampshire, SO23 8RZ => null |
2021-04-04 |
insert address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2021-04-04 |
insert alias Buckland Capital Partners Ltd. |
2021-04-04 |
insert alias buckland capital |
2021-04-04 |
insert index_pages_linkeddomain roostermarketing.com |
2021-04-04 |
insert registration_number 0643197 |
2021-04-04 |
update primary_contact null => 20 Jewry Street, Winchester, Hampshire, SO23 8RZ |
2021-01-26 |
delete general_emails in..@bucklandcapital.com |
2021-01-26 |
delete address 20 Jewry Street
Winchester
Hampshire SO23 8RZ |
2021-01-26 |
delete alias Buckland Capital Partners Ltd |
2021-01-26 |
delete email in..@bucklandcapital.com |
2021-01-26 |
delete phone 01962 873 300 |
2021-01-26 |
delete registration_number 06431972 |
2021-01-26 |
delete source_ip 213.165.71.178 |
2021-01-26 |
insert source_ip 185.219.236.39 |
2021-01-26 |
update primary_contact 20 Jewry Street
Winchester
Hampshire SO23 8RZ => null |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-03-27 |
update statutory_documents ADOPT ARTICLES 19/03/2019 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD THISTLETHWAYTE |
2017-11-21 |
update statutory_documents CESSATION OF E-VEST.COM LTD AS A PSC |
2017-10-25 |
delete person David Horner |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-04 |
update statutory_documents ADOPT ARTICLES 30/03/2016 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-03-31 |
update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 1251000 |
2015-12-07 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2015-12-07 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-11-23 |
update statutory_documents 20/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064319720001 |
2014-12-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2014-12-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-11-24 |
update statutory_documents 20/11/14 FULL LIST |
2014-10-28 |
delete about_pages_linkeddomain bucklanddevelopment.com |
2014-10-28 |
delete about_pages_linkeddomain chelvertonam.com |
2014-10-28 |
delete contact_pages_linkeddomain bucklanddevelopment.com |
2014-10-28 |
delete contact_pages_linkeddomain chelvertonam.com |
2014-10-28 |
delete index_pages_linkeddomain bucklanddevelopment.com |
2014-10-28 |
delete index_pages_linkeddomain chelvertonam.com |
2014-10-28 |
delete management_pages_linkeddomain bucklanddevelopment.com |
2014-08-16 |
delete source_ip 87.106.241.31 |
2014-08-16 |
insert source_ip 213.165.71.178 |
2014-08-07 |
update account_category GROUP => FULL |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HORNER |
2013-12-07 |
delete address 20-20A JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ |
2013-12-07 |
insert address 20 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2013-12-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
20-20A JEWRY STREET
WINCHESTER
HAMPSHIRE
SO23 8RZ |
2013-11-27 |
update statutory_documents 20/11/13 FULL LIST |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LAMBERT |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-23 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-27 |
delete email fr..@bucklandcapital.com |
2013-04-27 |
delete person Mike Rolls |
2013-04-27 |
insert email sa..@bucklandcapital.com |
2012-11-23 |
update statutory_documents 20/11/12 FULL LIST |
2012-10-27 |
delete person Frances Cowan |
2012-10-27 |
delete person Robin Aitken |
2012-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-06-11 |
update statutory_documents SECRETARY APPOINTED MR PAUL LAMBERT |
2012-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES COWAN |
2011-11-23 |
update statutory_documents 20/11/11 FULL LIST |
2011-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCES COWAN / 20/05/2011 |
2011-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2010-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-11-26 |
update statutory_documents 20/11/10 FULL LIST |
2009-11-23 |
update statutory_documents 20/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN CANN / 20/11/2009 |
2009-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCES COWAN / 20/11/2009 |
2009-08-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-07-20 |
update statutory_documents NC INC ALREADY ADJUSTED 14/07/09 |
2009-07-20 |
update statutory_documents GBP NC 1000000/5000000
14/07/2009 |
2009-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-03-30 |
update statutory_documents SECRETARY APPOINTED FRANCES COWAN |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED DAVID ALISTAIR HORNER LOGGED FORM |
2009-03-25 |
update statutory_documents DIRECTOR APPOINTED DAVID AUSTAIR HORNER |
2009-03-21 |
update statutory_documents DIRECTOR APPOINTED WARREN CANN |
2009-03-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MELISSA THISTLETHWAYTE |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents CURREXT FROM 30/11/2008 TO 31/03/2009 |
2008-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
FAIRFIELD HOUSE
EAST STREET HAMBLEDON
WATERLOOVILLE
HAMPSHIRE
PO7 4RY |
2007-12-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
20/11/07 |
2007-12-07 |
update statutory_documents £ NC 1000/1000000
20/1 |
2007-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
THAMES HOUSE, PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-30 |
update statutory_documents SECRETARY RESIGNED |
2007-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |