About

Registered Number: 06725088
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Liquidation
Registered Address: 93 Tabernacle Street, London, EC2A 4BA

 

Having been setup in 2008, Buckston Browne Developments Ltd have registered office in London, it's status is listed as "Liquidation". The business has one director listed as Sameday Company Services Limited in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 15 October 2008 15 October 2008 1

Filing History

Document Type Date
LIQ01 - N/A 16 January 2020
RESOLUTIONS - N/A 04 December 2019
AD01 - Change of registered office address 21 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2019
CS01 - N/A 24 October 2019
MR04 - N/A 16 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 October 2017
SH01 - Return of Allotment of shares 11 September 2017
AA - Annual Accounts 28 December 2016
RESOLUTIONS - N/A 10 November 2016
SH01 - Return of Allotment of shares 31 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 November 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 15 July 2010
RESOLUTIONS - N/A 20 April 2010
MEM/ARTS - N/A 20 April 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
287 - Change in situation or address of Registered Office 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
CERTNM - Change of name certificate 18 February 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.