BUTSER COURT MANAGEMENT COMPANY LIMITED
Company number 01968528
- Company Overview for BUTSER COURT MANAGEMENT COMPANY LIMITED (01968528)
- Filing history for BUTSER COURT MANAGEMENT COMPANY LIMITED (01968528)
- People for BUTSER COURT MANAGEMENT COMPANY LIMITED (01968528)
- More for BUTSER COURT MANAGEMENT COMPANY LIMITED (01968528)
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 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of Julie Ann Howard as a director on 20 February 2023 | |
26 Jul 2022 | AP01 | Appointment of Mrs Julie Ann Howard as a director on 11 July 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
25 Feb 2021 | TM01 | Termination of appointment of Margaret Hemingway as a director on 25 February 2021 | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jul 2018 | AP04 | Appointment of Gray Property Management Ltd as a secretary on 19 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Rachel Marie Hayter as a secretary on 19 July 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
27 Oct 2015 | AD01 | Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from C/O C/O Gray Property Management Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 13 October 2015 |