Advanced company searchLink opens in new window

BUTLER & CO ALRESFORD LIMITED

Company number 10726923

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)
17 Sep 2024 PSC01 Notification of Frederick Peter Civil Butler as a person with significant control on 26 February 2021
17 Sep 2024 PSC01 Notification of Lucinda May Civil Knighton as a person with significant control on 26 February 2021
17 Sep 2024 PSC07 Cessation of Julie Marion Butler as a person with significant control on 26 February 2021
17 Sep 2024 CH01 Director's details changed for Mrs Lucinda May Civil Knighton on 16 September 2024
17 Sep 2024 CH01 Director's details changed for Mrs Julie Marion Butler on 16 September 2024
17 Sep 2024 CH01 Director's details changed for Mr Andrew George Case on 16 September 2024
17 Sep 2024 CH01 Director's details changed for Mr Frederick Peter Civil Butler on 16 September 2024
17 Sep 2024 AD01 Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH United Kingdom to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 17 September 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
16 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2021 SH08 Change of share class name or designation
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Sep 2020 PSC04 Change of details for Mrs Julie Marion Butler as a person with significant control on 31 July 2020
16 Sep 2020 CH01 Director's details changed for Mrs Julie Marion Butler on 31 July 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
14 Nov 2018 CH01 Director's details changed for Mrs Julie Marion Butler on 14 November 2018