BUTCHER'S SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

28/03/2528 March 2025 Director's details changed for Tracey Tambaros on 2025-03-28

View Document

28/03/2528 March 2025 Secretary's details changed for Tracey Tambaros on 2025-03-28

View Document

28/03/2528 March 2025 Registered office address changed from 11 Meden Avenue Brough East Yorkshire HU15 1GH United Kingdom to 1 King Edward Terrace Brough East Yorkshire HU15 1EE on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Ms Tracey Tambaros as a person with significant control on 2025-03-28

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Secretary's details changed for Tracey Tambaros on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Tracey Tambaros on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from 1 King Edward Terrace Brough North Humberside HU15 1EE to 11 Meden Avenue Brough East Yorkshire HU15 1GH on 2024-02-14

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

01/02/211 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MCCOLLIN

View Document

03/01/203 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2020

View Document

02/01/202 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY TAMBAROS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY TAMBAROS / 30/06/2015

View Document

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 24 CAVENDISH PARK BROUGH HULL E YORKSHIRE HU15 1AU

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY TAMBAROS / 30/06/2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY TAMBAROS / 26/07/2010

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY TAMBAROS / 12/10/2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 11-12 ALBION STREET HULL EAST YORKSHIRE HU1 3TD

View Document

06/11/086 November 2008 DIRECTOR APPOINTED TRACEY TAMBAROS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE TAMBAROS

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/07/0526 July 2005 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