Advanced company searchLink opens in new window

EUROPA UK BTR HOLDCO LIMITED

Company number 13548704

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)
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 1,981,193
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
14 Jun 2023 AP01 Appointment of Mr Timothy William John Turnbull as a director on 5 June 2023
14 Jun 2023 AP01 Appointment of Mr Michael David Daniell as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of James Read Pennington as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of James William Keast as a director on 5 June 2023
12 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,606,606
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
09 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 1,310,316
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 606,316
  • ANNOTATION Clarification a second filed> was SH01 registered on 28/09/2023.
23 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 604,786
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 482,348
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
11 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022
12 Apr 2022 TM01 Termination of appointment of Hugo Marcus Vernon Black as a director on 11 April 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 434,786
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
17 Mar 2022 MR01 Registration of charge 135487040002, created on 16 March 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 364,786
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2023.
24 Feb 2022 TM01 Termination of appointment of Alexander Joshua Druttman as a director on 16 February 2022
24 Feb 2022 AP01 Appointment of Mr James William Keast as a director on 16 February 2022
24 Feb 2022 AP01 Appointment of Mr James Read Pennington as a director on 11 February 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 451,936
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 280,419
17 Dec 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
13 Dec 2021 MR01 Registration of charge 135487040001, created on 9 December 2021
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 41,936