Advanced company searchLink opens in new window

BUTTERMARKET HOUSE MANAGEMENT COMPANY LIMITED

Company number 08198813

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)
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
23 Aug 2018 CH03 Secretary's details changed for Helen Letley on 29 July 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
06 Jan 2017 AP01 Appointment of Mr Stephen Robert Ellis as a director on 23 December 2016
06 Jan 2017 TM01 Termination of appointment of Alan David Boothroyde as a director on 18 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
28 Apr 2016 AP01 Appointment of Mr Paul Crowther as a director on 1 February 2016
28 Apr 2016 AP01 Appointment of Miss Judith Clare Single as a director on 1 February 2016
29 Mar 2016 AD01 Registered office address changed from 31 Queen Street Ramsgate Kent CT11 9DZ to Unit 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 29 March 2016
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 3 September 2015 no member list
11 Sep 2015 AP01 Appointment of Ronald Wilson as a director on 13 July 2015
04 Sep 2015 AD01 Registered office address changed from C/O Fancy that of London 48 Great Russell Street London WC1B 3PA to 31 Queen Street Ramsgate Kent CT11 9DZ on 4 September 2015
02 Jul 2015 TM01 Termination of appointment of Robert Ficken as a director on 28 June 2015
23 Jun 2015 AP03 Appointment of Helen Letley as a secretary on 12 June 2015
23 Jun 2015 AP01 Appointment of Alan David Boothroyd as a director on 12 June 2015
29 Sep 2014 AR01 Annual return made up to 3 September 2014 no member list
29 Sep 2014 AD01 Registered office address changed from Apartment 16 Swaylands Penshurst Road Penshurst Kent TN11 8DZ United Kingdom to C/O Fancy that of London 48 Great Russell Street London WC1B 3PA on 29 September 2014
25 Feb 2014 AA Micro company accounts made up to 31 December 2013