BTL PROPERTY DESIGN AND BUILD LTD

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

05/01/245 January 2024 Statement of affairs

View Document

29/12/2329 December 2023 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-12-29

View Document

20/11/2320 November 2023 Termination of appointment of Sam Ross Vallings as a director on 2023-11-13

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Charles Gordon Vere-Whiting as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 COMPANY NAME CHANGED VALHETTO LTD CERTIFICATE ISSUED ON 24/03/20

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTO

View Document

23/09/1923 September 2019 CESSATION OF CHARLES JAMES, JONATHAN CATTO AS A PSC

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BTL PROPERTY HOLDINGS LIMITED

View Document

20/09/1920 September 2019 CESSATION OF JAMES OLIVER HEYMAN AS A PSC

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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