BUTLIN PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Notification of Adur Holdings Limited as a person with significant control on 2025-04-04

View Document

06/05/256 May 2025 Cessation of Peter William Butlin as a person with significant control on 2025-04-04

View Document

14/04/2514 April 2025 Registration of charge 054907780001, created on 2025-04-04

View Document

05/04/255 April 2025 Termination of appointment of Amanda Jane Anderson as a secretary on 2025-04-04

View Document

05/04/255 April 2025 Appointment of Mr Ryan Liam Lloyd as a director on 2025-04-04

View Document

05/04/255 April 2025 Appointment of Mr Nicholas Matthew Chatt as a director on 2025-04-04

View Document

05/04/255 April 2025 Termination of appointment of Peter William Butlin as a director on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Director's details changed for Mr Peter William Butlin on 2023-04-01

View Document

11/12/2311 December 2023 Change of details for Mr Peter William Butlin as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Secretary's details changed for Amanda Jane Anderson on 2023-03-08

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Change of details for Mr Peter William Butlin as a person with significant control on 2023-03-08

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Director's details changed for Mr Peter William Butlin on 2022-11-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Thomas Michael Ronald Butlin as a secretary on 2022-02-16

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR THOMAS MICHAEL RONALD BUTLIN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED HUTCHINGS & BUTLIN (LEICESTER) L TD CERTIFICATE ISSUED ON 23/04/07

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 COMPANY NAME CHANGED HUTCHINGS & BUTLIN LEASEHOLD SER VICES LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 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