About

Registered Number: 06048010
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH

 

The Buckley Practice Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 2 directors listed as Buckley, Sean Dennis, Dr, Buckley, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Sean Dennis, Dr 10 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Sarah 10 June 2007 10 March 2009 1

Filing History

Document Type Date
PSC04 - N/A 20 January 2020
CS01 - N/A 17 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 25 January 2018
PSC01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 January 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 25 August 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 22 September 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 30 October 2008
363a - Annual Return 30 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 November 2011 Outstanding

N/A

Debenture 14 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.