About

Registered Number: 04027302
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX

 

Established in 2000, Buckfield Park Ltd have registered office in Camberley, it's status at Companies House is "Active". The company has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Manda 05 July 2000 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 January 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 09 October 2015
CH01 - Change of particulars for director 26 August 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 09 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
225 - Change of Accounting Reference Date 06 February 2006
AA - Annual Accounts 23 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 01 February 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
395 - Particulars of a mortgage or charge 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
363a - Annual Return 27 July 2004
AA - Annual Accounts 15 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
363a - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
RESOLUTIONS - N/A 23 June 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 19 August 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 23 December 2004 Outstanding

N/A

Debenture 23 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.