- Company Overview for BUTYRIC HOLDINGS LTD (10552483)
- Filing history for BUTYRIC HOLDINGS LTD (10552483)
- People for BUTYRIC HOLDINGS LTD (10552483)
- More for BUTYRIC HOLDINGS LTD (10552483)
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) |
---|---|---|---|
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
03 Jun 2020 | TM01 | Termination of appointment of Pandelis Vassilakakis as a director on 1 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Arthur Jian Chien as a director on 1 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Mark Anthony Prichard as a director on 1 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Pandelis Vassilakakis as a director on 28 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Stefano Romanin as a director on 28 October 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 10 July 2019 | |
09 Jan 2019 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
15 Aug 2018 | CH01 | Director's details changed for Mr Stefano Romanin on 15 August 2018 | |
01 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2018 | PSC07 | Cessation of Armstrong Energy Limited as a person with significant control on 3 July 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | TM01 | Termination of appointment of Stephen Mahon as a director on 18 June 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Stefano Romanin as a director on 18 June 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 25 Old Burlington Street London W1S 3AN on 16 July 2018 | |
23 Mar 2018 | PSC02 | Notification of Armstrong Energy Limited as a person with significant control on 6 December 2017 | |
23 Mar 2018 | PSC07 | Cessation of Stephen Mahon as a person with significant control on 6 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|