BTF PARTNERSHIP LLP

Company Documents

DateDescription
20/07/1520 July 2015 CORPORATE LLP MEMBER APPOINTED BAX THOMAS FRENCH LTD

View Document

30/06/1530 June 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER PAGE PIERCE LIMITED

View Document

24/06/1424 June 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 24/06/11

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD THOMAS

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER APPOINTED WP HINCKLEY LTD

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER APPOINTED R P THOMAS LTD

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER APPOINTED COLIN T HALL LTD

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER APPOINTED MWSB LTD

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER APPOINTED TH FRENCH LTD

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER APPOINTED PAGE PIERCE LIMITED

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BAX

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER THOMAS FRENCH

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN PIERCE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM HINCKLEY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER COLIN HALL

View Document

17/03/1117 March 2011 LLP MEMBER APPOINTED DUNCAN FREDERICK PIERCE

View Document

09/03/119 March 2011 COMPANY NAME CHANGED BTF (SOUTH EAST) LLP CERTIFICATE ISSUED ON 09/03/11

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 LLP ANNUAL RETURN ACCEPTED ON 24/06/10

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

06/08/096 August 2009 LLP MEMBER APPOINTED COLIN JAMES HALL

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

22/08/0822 August 2008 MEMBER RESIGNED GILES LISTER

View Document

18/07/0818 July 2008 CHANGE OF NAME 16/07/2008

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED BAX THOMAS FRENCH LLP20080718

View Document

15/07/0815 July 2008 CHANGE OF NAME 10/07/2008

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED BTF (SOUTH EAST) LLP20080715

View Document

04/06/084 June 2008 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

04/06/084 June 2008 LLP MEMBER APPOINTED GILES ANTHONY BRAMHAM LISTER

View Document

04/06/084 June 2008 LLP MEMBER APPOINTED RICHARD PLOWDEN THOMAS

View Document

04/06/084 June 2008 LLP MEMBER APPOINTED WILLIAM PETER HINCKLEY

View Document

04/06/084 June 2008 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

04/06/084 June 2008 LLP MEMBER APPOINTED THOMAS HENRY FRENCH

View Document

04/06/084 June 2008 LLP MEMBER APPOINTED MICHAEL WILLIAM SOMMERVILLE BAX

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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