BUTLERS MANAGEMENT ASSOCIATION LIMITED
Company number 01626464
- Company Overview for BUTLERS MANAGEMENT ASSOCIATION LIMITED (01626464)
- Filing history for BUTLERS MANAGEMENT ASSOCIATION LIMITED (01626464)
- People for BUTLERS MANAGEMENT ASSOCIATION LIMITED (01626464)
- More for BUTLERS MANAGEMENT ASSOCIATION LIMITED (01626464)
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) |
---|---|---|---|
25 Nov 2019 | AD01 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 25 November 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Sdl Estate Management Ltd as a secretary on 3 December 2018 | |
03 Dec 2018 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
19 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 19 February 2018 | |
19 Feb 2018 | AP04 | Appointment of Sdl Estate Management Ltd as a secretary on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 19 February 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Feb 2015 | AP01 | Appointment of Mrs Kay Yates as a director on 6 October 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
28 Oct 2013 | TM01 | Termination of appointment of John Riggall as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
10 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders |