Advanced company searchLink opens in new window

BTLWSPV000004 LTD

Company number 09848365

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)
11 Feb 2025 MR04 Satisfaction of charge 098483650001 in full
11 Feb 2025 MR04 Satisfaction of charge 098483650002 in full
20 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
19 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
18 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 15 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
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
15 May 2020 PSC02 Notification of Property Wealth Syndicate Ltd as a person with significant control on 15 May 2020
15 May 2020 PSC07 Cessation of Julian Pancholi as a person with significant control on 15 May 2020
15 May 2020 PSC07 Cessation of Julian Mountford as a person with significant control on 15 May 2020
07 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
12 Jan 2019 MR01 Registration of charge 098483650004, created on 10 January 2019
09 Oct 2018 CH01 Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2018 PSC01 Notification of Julian Pancholi as a person with significant control on 31 May 2018
01 Jun 2018 PSC07 Cessation of Nitro Property Limited as a person with significant control on 31 May 2018
01 Jun 2018 PSC01 Notification of Julian Mountford as a person with significant control on 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates