Based in High Wycombe in Bucks, Buckingham Hotels Group Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 01 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
CH03 - Change of particulars for secretary | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 12 November 2009 | |
287 - Change in situation or address of Registered Office | 02 September 2009 | |
RESOLUTIONS - N/A | 15 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 May 2009 | |
123 - Notice of increase in nominal capital | 15 May 2009 | |
363a - Annual Return | 12 May 2009 | |
363a - Annual Return | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
AA - Annual Accounts | 11 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
CERTNM - Change of name certificate | 28 April 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
363a - Annual Return | 04 February 2008 | |
363s - Annual Return | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
AA - Annual Accounts | 15 November 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363a - Annual Return | 23 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
363s - Annual Return | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
NEWINC - New incorporation documents | 12 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 August 2010 | Outstanding |
N/A |
Legal charge | 28 March 2008 | Outstanding |
N/A |
Legal & general charge | 26 January 2007 | Outstanding |
N/A |
Legal charge | 02 January 2007 | Outstanding |
N/A |