BTL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Freddie Roderick Young on 2025-01-02

View Document

03/01/253 January 2025 Change of details for Mrs Adele Suzanne Young as a person with significant control on 2025-01-02

View Document

03/01/253 January 2025 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mrs Adele Suzanne Young on 2025-01-02

View Document

03/01/253 January 2025 Director's details changed for Mr Roderick Garnock Young on 2025-01-02

View Document

03/01/253 January 2025 Change of details for Mr Freddie Roderick Young as a person with significant control on 2025-01-02

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

10/03/2310 March 2023 Change of share class name or designation

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/01/2331 January 2023 Cessation of Benjamin Douglas Young as a person with significant control on 2023-01-01

View Document

31/01/2331 January 2023 Change of details for Mrs Adele Suzanne Young as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Termination of appointment of Benjamin Douglas Young as a director on 2020-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Appointment of Mr Roderick Garnock Young as a director on 2021-01-01

View Document

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

View Accounts

16/06/2016 June 2020 DIRECTOR APPOINTED MR FREDDIE RODERICK YOUNG

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

23/01/1523 January 2015 ALTER ARTICLES 19/12/2014

View Document

23/01/1523 January 2015 ARTICLES OF ASSOCIATION

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DOUGLAS YOUNG / 31/12/2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVITT

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 300

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 DIRECTOR APPOINTED MR BENJAMIN DOUGLAS YOUNG

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MRS ADELE SUZANNE YOUNG

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED GREENAWAY FINANCIAL LIMITED CERTIFICATE ISSUED ON 19/12/14

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY FIONA BARDITZKY

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLARKE LOVITT / 31/12/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BARDITZKY

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREENAWAY

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 S386 DISP APP AUDS 05/09/02

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/028 October 2002 S366A DISP HOLDING AGM 05/09/02

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED TOPFINE LIMITED CERTIFICATE ISSUED ON 23/04/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 EXEMPTION FROM APPOINTING AUDITORS 29/01/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/12/887 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/09/8815 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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