- Company Overview for BTLWSPV000001 LTD (09772665)
- Filing history for BTLWSPV000001 LTD (09772665)
- People for BTLWSPV000001 LTD (09772665)
- Charges for BTLWSPV000001 LTD (09772665)
- More for BTLWSPV000001 LTD (09772665)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
15 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from 29 Aldenham Avenue Radlett Herts WD7 8HZ England to 428 Rayners Lane Pinner HA5 5DX on 12 April 2021 | |
23 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 May 2020 | MR04 | Satisfaction of charge 097726650001 in full | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
06 Aug 2019 | MR04 | Satisfaction of charge 097726650002 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 097726650003 in full | |
05 Aug 2019 | PSC02 | Notification of Nitro Property Ltd as a person with significant control on 6 April 2016 | |
22 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
09 Oct 2018 | CH01 | Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Julian Richard Mountford on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Julian Vasant Pancholi on 26 March 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
12 Jul 2017 | MR01 | Registration of charge 097726650003, created on 21 June 2017 | |
10 Jul 2017 | MR01 | Registration of charge 097726650002, created on 21 June 2017 |