Advanced company searchLink opens in new window

BUTLINS LIMITED

Company number 05438474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
11 Oct 2024 AA Accounts for a small company made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Aug 2023 CH01 Director's details changed for Mr Jon David Hendry Pickup on 13 July 2023
13 Jul 2023 AD01 Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL to First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 13 July 2023
30 Jun 2023 AP01 Appointment of Mr David Anthony Rowland Carter as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 30 June 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
09 Nov 2022 MR01 Registration of charge 054384740004, created on 4 November 2022
26 Oct 2022 TM01 Termination of appointment of Paul Charles Flaum as a director on 19 October 2022
26 Oct 2022 AP01 Appointment of Ms Nicola Rosemary Lucy Hopkins as a director on 19 October 2022
26 Oct 2022 TM01 Termination of appointment of Iain Stuart Macmillan as a director on 19 October 2022
26 Oct 2022 AP01 Appointment of Mr Jon David Hendry Pickup as a director on 19 October 2022
12 Oct 2022 SH19 Statement of capital on 12 October 2022
  • GBP 1
12 Oct 2022 SH20 Statement by Directors
12 Oct 2022 CAP-SS Solvency Statement dated 11/10/22
12 Oct 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £91208906 11/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 91,208,907
13 Sep 2022 MR04 Satisfaction of charge 054384740003 in full
05 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
04 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 TM01 Termination of appointment of Jane Elizabeth Bentall as a director on 1 September 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates