- Company Overview for BUTTON TREE LTD (13640815)
- Filing history for BUTTON TREE LTD (13640815)
- People for BUTTON TREE LTD (13640815)
- More for BUTTON TREE LTD (13640815)
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 2024 | PSC01 | Notification of Joseph Idebaneria Ogiehor as a person with significant control on 28 October 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
28 Oct 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 28 October 2024 | |
28 Oct 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 28 October 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA England to 185 Broad Street Dagenham Dagenham RM10 9JD on 28 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mrs Joseph Idebaneria Ogiehor as a director on 28 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 28 October 2024 | |
18 Oct 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 24 September 2024 | |
17 Oct 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
16 Oct 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 24 September 2024 | |
16 Oct 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 24 September 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
15 Oct 2024 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 September 2024 | |
15 Oct 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 September 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Owston Road Carcroft Doncaster DN6 8DA on 15 October 2024 | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
17 Oct 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 17 October 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 September 2022 | |
24 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-24
|