- Company Overview for BTL PROPERTY CONSULTANTS LIMITED (08154347)
- Filing history for BTL PROPERTY CONSULTANTS LIMITED (08154347)
- People for BTL PROPERTY CONSULTANTS LIMITED (08154347)
- Charges for BTL PROPERTY CONSULTANTS LIMITED (08154347)
- More for BTL PROPERTY CONSULTANTS LIMITED (08154347)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Jul 2012 | NEWINC | Incorporation |