Buckingham of Guildford Ltd was registered on 27 October 2003 and has its registered office in Deal in Kent, it's status is listed as "Active". The company has 2 directors listed as Lobatto, Katherine, Gallon, William. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLON, William | 10 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOBATTO, Katherine | 10 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 01 December 2016 | |
MR01 - N/A | 30 November 2016 | |
MR01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2013 | |
AR01 - Annual Return | 24 February 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AD01 - Change of registered office address | 28 October 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 11 September 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
363a - Annual Return | 01 November 2006 | |
287 - Change in situation or address of Registered Office | 13 February 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 03 February 2005 | |
363s - Annual Return | 11 November 2004 | |
225 - Change of Accounting Reference Date | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
287 - Change in situation or address of Registered Office | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 31 October 2003 | |
288b - Notice of resignation of directors or secretaries | 31 October 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2003 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2016 | Outstanding |
N/A |
A registered charge | 29 November 2016 | Outstanding |
N/A |
Rental deposit deed | 01 March 2007 | Outstanding |
N/A |
Debenture | 01 February 2005 | Outstanding |
N/A |