BUTTON PROPERTY UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Satisfaction of charge 095125440004 in full

View Document

01/04/251 April 2025 Satisfaction of charge 095125440002 in full

View Document

01/04/251 April 2025 Satisfaction of charge 095125440003 in full

View Document

01/04/251 April 2025 Satisfaction of charge 095125440001 in full

View Document

01/04/251 April 2025 Satisfaction of charge 095125440005 in full

View Document

14/02/2514 February 2025 Termination of appointment of Muhammad Currim Oozeer as a director on 2024-12-31

View Document

05/02/255 February 2025 Notification of Anil Menon as a person with significant control on 2025-01-27

View Document

05/02/255 February 2025 Termination of appointment of Hani Othman Baothman as a director on 2024-12-31

View Document

05/02/255 February 2025 Appointment of Mr Anil Menon as a director on 2024-12-31

View Document

05/02/255 February 2025 Cessation of Hani Baothman as a person with significant control on 2025-01-27

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registration of charge 095125440005, created on 2024-08-13

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Termination of appointment of Nicholas John Bland as a director on 2021-07-15

View Document

28/07/2128 July 2021 Appointment of Mr Nicholas John Bland as a director on 2021-07-15

View Document

27/07/2127 July 2021 Appointment of Mr Gerald Stewart Warwick as a director on 2021-07-15

View Document

27/07/2127 July 2021 Termination of appointment of Ava Kathleen Gallagher as a director on 2021-07-15

View Document

02/07/212 July 2021 Director's details changed for Mr Nicholas John Bland on 2020-10-02

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/09/199 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 ALTER ARTICLES 21/04/2015

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE GALE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTT

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS AVA KATHLEEN GALLAGHER

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095125440003

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HANI OTHMAN BAOTHMAN / 12/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD CURRIM OOZEER / 12/03/2018

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR STUART RODERICK JENKIN

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND DELLER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/02/176 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL SECRETARIES LIMITED / 15/11/2016

View Document

25/08/1625 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 CORPORATE SECRETARY APPOINTED BEDELL SECRETARIES LIMITED

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE SCOTT

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR THOMAS MICHAEL DAVIES

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR HANI OTHMAN BAOTHMAN

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR MUHAMMAD CURRIM OOZEER

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS PAULINE AUDREY GALE

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR BRUCE RONALD SCOTT

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095125440002

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095125440001

View Document

26/03/1526 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company