BTL PROPERTY HOLDINGS LIMITED

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 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

29/12/2329 December 2023 Resolutions

View Document

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

View Document

29/12/2329 December 2023 Resolutions

View Document

14/11/2314 November 2023 Termination of appointment of Charles Gordon Vere-Whiting as a director on 2023-03-01

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 ADOPT ARTICLES 18/02/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM THE OLD CHAPEL UNION WAY WITNEY OX28 6HD UNITED KINGDOM

View Document

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

View Accounts

23/08/1823 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR SAM ROSS VALLINGS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR CHARLES VERE-WHITING

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HEYMAN

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER HEYMAN / 30/04/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 30/04/18 STATEMENT OF CAPITAL GBP 9792

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR CHARLES JAMES, JONATHAN CATTO

View Document

28/04/1828 April 2018 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