BUTTERMERE LAND RECLAMATION COMPANY LIMITED
Company number 01531610
- Company Overview for BUTTERMERE LAND RECLAMATION COMPANY LIMITED (01531610)
- Filing history for BUTTERMERE LAND RECLAMATION COMPANY LIMITED (01531610)
- People for BUTTERMERE LAND RECLAMATION COMPANY LIMITED (01531610)
- Charges for BUTTERMERE LAND RECLAMATION COMPANY LIMITED (01531610)
- More for BUTTERMERE LAND RECLAMATION COMPANY LIMITED (01531610)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
24 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Jan 2022 | MR04 | Satisfaction of charge 015316100004 in full | |
19 Jan 2022 | MR04 | Satisfaction of charge 015316100003 in full | |
17 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
25 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Aug 2019 | MR01 | Registration of charge 015316100003, created on 16 August 2019 | |
19 Aug 2019 | MR01 | Registration of charge 015316100004, created on 16 August 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr James Malcolm Jan Bull as a director on 1 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Andrew Christopher Mash as a director on 31 March 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 5 West Mills Newbury RG14 5HG on 31 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
26 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 |