TERANCE BUTLER FARMS AND ESTATES LIMITED
Company number 02646832
- Company Overview for TERANCE BUTLER FARMS AND ESTATES LIMITED (02646832)
- Filing history for TERANCE BUTLER FARMS AND ESTATES LIMITED (02646832)
- People for TERANCE BUTLER FARMS AND ESTATES LIMITED (02646832)
- Charges for TERANCE BUTLER FARMS AND ESTATES LIMITED (02646832)
- More for TERANCE BUTLER FARMS AND ESTATES LIMITED (02646832)
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) |
---|---|---|---|
17 May 2018 | PSC02 | Notification of Terance Butler Limited as a person with significant control on 19 September 2017 | |
16 May 2018 | PSC04 | Change of details for Mr Jason Robert Butler as a person with significant control on 19 September 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of John Michael Rees as a person with significant control on 6 April 2016 | |
27 Jun 2017 | MR01 | Registration of charge 026468320001, created on 26 June 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | AD01 | Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 5 January 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX on 6 April 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
19 May 2014 | CH01 | Director's details changed for Mr Jason Robert Butler on 19 May 2014 | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
13 Sep 2013 | CH03 | Secretary's details changed for Mr John Michael Rees on 1 April 2013 | |
13 Sep 2013 | CH03 | Secretary's details changed for Mr John Michael Rees on 1 April 2013 | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders |