Advanced company searchLink opens in new window

BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED

Company number 07316419

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)
26 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
26 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
21 Aug 2017 PSC02 Notification of The British Land Company Plc as a person with significant control on 6 April 2016
26 Apr 2017 TM01 Termination of appointment of Anil Khera as a director on 26 April 2017
07 Mar 2017 AP01 Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
15 Dec 2016 TM01 Termination of appointment of Stephen Howard Moore as a director on 25 November 2016
14 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary
13 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
06 Sep 2016 CS01 Confirmation statement made on 15 July 2016 with updates
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 294,936.00
26 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 18/12/2015
07 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2014
06 Jan 2016 AA Full accounts made up to 31 March 2015
29 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2015
21 Aug 2015 TM01 Termination of appointment of Michael John Pegler as a director on 6 August 2015
04 Aug 2015 MR04 Satisfaction of charge 1 in full
29 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2015
14 Jul 2015 AUD Auditor's resignation
09 Feb 2015 CH01 Director's details changed for Stephen Howard Moore on 1 January 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014