BUTLINS DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
18/08/2318 August 2023 | Director's details changed for Mr Jon David Hendry Pickup on 2023-07-13 |
13/07/2313 July 2023 | Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL to First Floor, Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-07-13 |
30/06/2330 June 2023 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr David Anthony Rowland Carter as a director on 2023-06-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
09/11/229 November 2022 | Registration of charge 076175010005, created on 2022-11-04 |
27/10/2227 October 2022 | Appointment of Mr Jon David Hendry Pickup as a director on 2022-10-19 |
26/10/2226 October 2022 | Termination of appointment of Iain Stuart Macmillan as a director on 2022-10-19 |
26/10/2226 October 2022 | Appointment of Ms Nicola Rosemary Lucy Hopkins as a director on 2022-10-19 |
26/10/2226 October 2022 | Termination of appointment of Paul Charles Flaum as a director on 2022-10-19 |
13/09/2213 September 2022 | Satisfaction of charge 076175010004 in full |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
19/05/1519 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
23/09/1423 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
16/05/1416 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
09/09/139 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
30/04/1330 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
28/01/1328 January 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/09/1227 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/07/126 July 2012 | ADOPT ARTICLES 22/06/2012 |
14/05/1214 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR APPOINTED JOHN PHILIP DUNFORD |
07/02/127 February 2012 | DIRECTOR APPOINTED JANE ELIZABETH BENTALL |
20/09/1120 September 2011 | CURRSHO FROM 30/04/2012 TO 31/12/2011 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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