Advanced company searchLink opens in new window

BUTCHER WORKS MANAGEMENT COMPANY LIMITED

Company number 05858544

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)
02 Jan 2025 CH01 Director's details changed for Mr Benjamin James Stone on 31 December 2024
02 Jan 2025 TM02 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 31 December 2024
02 Jan 2025 CH01 Director's details changed for Mr Tristan Joseph Standley on 31 December 2024
02 Jan 2025 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 356 Meadow Head Sheffield South Yorkshire S8 7UJ on 2 January 2025
12 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
08 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
19 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 19 June 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
24 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from Wards Exchange 199 Ecclesall Road Sheffield S11 8HW England to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 25 February 2019
22 Feb 2019 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 23 November 2018
26 Nov 2018 TM01 Termination of appointment of Nicholas John Gillott as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of John Patrick Diggins as a director on 26 November 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
25 May 2018 AA Total exemption full accounts made up to 31 December 2017