BUTLIN PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Total exemption full accounts made up to 2025-03-31 |
06/05/256 May 2025 | Notification of Adur Holdings Limited as a person with significant control on 2025-04-04 |
06/05/256 May 2025 | Cessation of Peter William Butlin as a person with significant control on 2025-04-04 |
14/04/2514 April 2025 | Registration of charge 054907780001, created on 2025-04-04 |
05/04/255 April 2025 | Termination of appointment of Amanda Jane Anderson as a secretary on 2025-04-04 |
05/04/255 April 2025 | Appointment of Mr Ryan Liam Lloyd as a director on 2025-04-04 |
05/04/255 April 2025 | Appointment of Mr Nicholas Matthew Chatt as a director on 2025-04-04 |
05/04/255 April 2025 | Termination of appointment of Peter William Butlin as a director on 2025-04-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2025-02-04 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Director's details changed for Mr Peter William Butlin on 2023-04-01 |
11/12/2311 December 2023 | Change of details for Mr Peter William Butlin as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Secretary's details changed for Amanda Jane Anderson on 2023-03-08 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
08/03/238 March 2023 | Change of details for Mr Peter William Butlin as a person with significant control on 2023-03-08 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Director's details changed for Mr Peter William Butlin on 2022-11-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Termination of appointment of Thomas Michael Ronald Butlin as a secretary on 2022-02-16 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | SECRETARY APPOINTED MR THOMAS MICHAEL RONALD BUTLIN |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
01/07/161 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
06/07/106 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | DIRECTOR RESIGNED |
25/07/0725 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | COMPANY NAME CHANGED HUTCHINGS & BUTLIN (LEICESTER) L TD CERTIFICATE ISSUED ON 23/04/07 |
18/10/0618 October 2006 | SECRETARY RESIGNED |
11/09/0611 September 2006 | NEW SECRETARY APPOINTED |
11/09/0611 September 2006 | SECRETARY RESIGNED |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/08/067 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | COMPANY NAME CHANGED HUTCHINGS & BUTLIN LEASEHOLD SER VICES LIMITED CERTIFICATE ISSUED ON 01/06/06 |
09/08/059 August 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
24/06/0524 June 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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