BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED
Company number 01452460
- Company Overview for BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED (01452460)
- Filing history for BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED (01452460)
- People for BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED (01452460)
- More for BUTTERMERE PLACE (WATFORD) MANAGEMENT COMPANY LIMITED (01452460)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Mar 2023 | TM01 | Termination of appointment of Annice Mantle as a director on 1 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Mar 2022 | TM01 | Termination of appointment of Denver John Annable as a director on 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | CH04 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | AP04 | Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Aaron Martini on 1 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Denver John Annable on 1 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Abbotts House 198 Lower High Street Watford Herts WD17 2FF on 10 January 2018 | |
09 Jan 2018 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Jan 2018 | PSC02 | Notification of Fodbury Properties Limited as a person with significant control on 6 April 2016 |