BUCKINGHAM DRY CLEANERS LIMITED - FINCHLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type total exemption full. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type total exemption full. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Accounts. Accounts type total exemption full. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-06-12 View Report
Accounts. Accounts type total exemption full. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type total exemption full. 2017-01-16 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Resolution. Description: Resolutions. 2015-04-24 View Report
Resolution. Description: Resolutions. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Change of name. Description: Company name changed apsleystyle LIMITED\certificate issued on 19/07/12. 2012-07-19 View Report
Change of name. Change of name notice. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type total exemption small. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: Mrs Lucille Stella Buckland. Change date: 2010-04-15. 2010-05-10 View Report
Officers. Officer name: Mr Alan Buckland. Change date: 2010-04-15. 2010-05-10 View Report
Officers. Officer name: Mrs Lucille Stella Buckland. Change date: 2010-04-15. 2010-04-30 View Report
Accounts. Accounts type total exemption small. 2009-12-15 View Report
Annual return. Legacy. 2009-07-01 View Report
Accounts. Accounts type total exemption small. 2008-11-24 View Report
Annual return. Legacy. 2008-06-19 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-11-29 View Report
Accounts. Accounts type total exemption small. 2007-10-23 View Report
Annual return. Legacy. 2007-06-19 View Report
Address. Description: Registered office changed on 15/03/07 from: 3RD floor, 88-98 college road, harrow, middlesex HA1 1RA. 2007-03-15 View Report
Accounts. Accounts type total exemption small. 2007-02-08 View Report
Capital. Description: £ sr 50000@1 15/05/06. 2006-12-19 View Report
Annual return. Legacy. 2006-11-15 View Report
Annual return. Legacy. 2006-10-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-11-16 View Report
Accounts. Accounts type total exemption small. 2005-11-09 View Report
Accounts. Accounts type total exemption small. 2005-11-09 View Report
Annual return. Legacy. 2005-07-18 View Report