M BUCKLEY LEASING LIMITED - FARNBOROUGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Address. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Change date: 2022-03-10. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Address. New address: 1 King William Street London EC4N 7AF. 2019-01-21 View Report
Officers. Officer name: Triple Point Investment Management Llp. Change date: 2019-01-14. 2019-01-18 View Report
Address. New address: 1 King William Street London EC4N 7AF. 2019-01-18 View Report
Officers. Change date: 2019-01-14. Officer name: Triple Point Administration Llp. 2019-01-18 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with updates. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Persons with significant control. Psc name: Charles Howard Ringrose. Notification date: 2016-09-20. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Miscellaneous. Description: RP04 CS01 second filed CS01 18/07/2016 amended statement of capital, shareholder information and information about people with significant control. 2016-10-14 View Report
Capital. Capital allotment shares. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Return. Description: 13/07/16 Statement of Capital gbp 11330.00. 2016-07-18 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Capital. Capital allotment shares. 2015-11-20 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Officers. Change date: 2014-06-13. Officer name: Triple Point Investment Management Llp. 2015-07-17 View Report
Address. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2015-07-17 View Report
Address. New address: 18 St. Swithin's Lane London EC4N 8AD. 2015-03-16 View Report
Address. New address: 18 St. Swithin's Lane London EC4N 8AD. 2015-03-16 View Report
Officers. Officer name: Triple Point Administration Llp. Appointment date: 2015-03-01. 2015-03-03 View Report
Officers. Officer name: Ch Business Services Limited. Termination date: 2015-03-01. 2015-03-03 View Report
Address. New address: 30 Camp Road Farnborough Hampshire GU14 6EW. Change date: 2015-03-03. Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Capital. Capital cancellation shares. 2012-10-08 View Report
Capital. Capital return purchase own shares. 2012-09-25 View Report
Capital. Capital allotment shares. 2012-09-18 View Report
Accounts. Change account reference date company current shortened. 2012-09-18 View Report
Incorporation. Incorporation company. 2012-07-13 View Report