About

Registered Number: 05012013
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 156 West Wycombe Road, High Wycombe, Bucks, HP12 3AE

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.