BUTLINS OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 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 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
09/11/229 November 2022 | Registration of charge 079444640005, 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 | Appointment of Ms Nicola Rosemary Lucy Hopkins 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 | Termination of appointment of Paul Charles Flaum as a director on 2022-10-19 |
13/09/2213 September 2022 | Satisfaction of charge 079444640004 in full |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
26/09/1626 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
17/02/1617 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
24/09/1524 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT FRANCIS KING / 01/05/2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
23/09/1423 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
19/02/1419 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
09/09/139 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
02/04/132 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/12/1210 December 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
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 |
09/07/129 July 2012 | DIRECTOR APPOINTED JOHN PHILIP DUNFORD |
09/07/129 July 2012 | DIRECTOR APPOINTED JANE ELIZABETH BENTALL |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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