Advanced company searchLink opens in new window

BTL PROPERTY CONSULTANTS LIMITED

Company number 08154347

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)
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
19 Jul 2017 PSC07 Cessation of Stacey Joanne Massey as a person with significant control on 27 October 2016
19 Jul 2017 PSC04 Change of details for Mr Robert Vincent Massey as a person with significant control on 27 October 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 TM01 Termination of appointment of Stacey Joanne Massey as a director on 27 October 2016
03 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 CH01 Director's details changed for Mrs Stacey Joanne Massey on 18 September 2014
24 Sep 2014 CH01 Director's details changed for Mr Robert Vincent Massey on 18 September 2014
13 Aug 2014 AR01 Annual return made up to 24 July 2014
Statement of capital on 2014-08-13
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
03 Jun 2013 CH01 Director's details changed for Mr Robert Vincent Massey on 3 June 2013
15 Apr 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
15 Mar 2013 CH01 Director's details changed for Mr Robert Vincent Massey on 14 March 2013
15 Mar 2013 CH01 Director's details changed for Mrs Stacey Joanne Massey on 14 March 2013
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
04 Sep 2012 AD01 Registered office address changed from Booth Street Chambers 32 Booth Street Aston-Under-Lyne Lancashire OL6 7LQ England on 4 September 2012
04 Sep 2012 CERTNM Company name changed the bridge store (marple bridge) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
24 Jul 2012 NEWINC Incorporation