Buchanan First Properties Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Ellis, Nigel Stephen, Hilder, David James, Hilder, Margaret Edyth, Hilder, Thomas Peter, Hilder, Sonia Rose, Hilder, Thomas Peter, Masters, John David are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILDER, Sonia Rose | 27 May 2014 | 17 October 2017 | 1 |
HILDER, Thomas Peter | 27 May 2014 | 17 October 2017 | 1 |
MASTERS, John David | 05 February 2001 | 16 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Nigel Stephen | 23 March 2000 | 05 February 2001 | 1 |
HILDER, David James | 05 February 2001 | 16 October 2002 | 1 |
HILDER, Margaret Edyth | 16 October 2002 | 01 July 2007 | 1 |
HILDER, Thomas Peter | 01 July 2007 | 17 October 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 27 May 2020 | |
CS01 - N/A | 27 May 2020 | |
PSC07 - N/A | 27 May 2020 | |
AD01 - Change of registered office address | 26 May 2020 | |
AD01 - Change of registered office address | 12 March 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
MR01 - N/A | 14 April 2018 | |
CS01 - N/A | 29 March 2018 | |
PSC01 - N/A | 29 March 2018 | |
TM02 - Termination of appointment of secretary | 17 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 15 March 2017 | |
RESOLUTIONS - N/A | 14 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 11 October 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
CH03 - Change of particulars for secretary | 23 March 2016 | |
CH01 - Change of particulars for director | 23 March 2016 | |
SH01 - Return of Allotment of shares | 24 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
AP01 - Appointment of director | 04 August 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
AA - Annual Accounts | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 05 June 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 26 January 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
363s - Annual Return | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
CERTNM - Change of name certificate | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
287 - Change in situation or address of Registered Office | 29 March 2000 | |
NEWINC - New incorporation documents | 23 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2018 | Outstanding |
N/A |
Mortgage | 08 July 2005 | Outstanding |
N/A |
Mortgage | 10 June 2005 | Outstanding |
N/A |
Mortgage deed | 31 January 2005 | Outstanding |
N/A |
Mortgage | 13 August 2001 | Outstanding |
N/A |