THE BUY TO LET GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

14/10/2414 October 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/09/2424 September 2024

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

12/12/2312 December 2023 Change of details for Countrywide Group Limited as a person with significant control on 2023-12-11

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of David Christopher Livesey as a director on 2023-09-28

View Document

17/10/2317 October 2023 Appointment of Mr David Kerry Plumtree as a director on 2023-10-16

View Document

11/10/2311 October 2023 Director's details changed for Mr Adrian Paul Scott on 2023-10-06

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

08/12/218 December 2021 Termination of appointment of Gareth Williams as a secretary on 2021-11-30

View Document

08/12/218 December 2021

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Satisfaction of charge 098394050002 in full

View Document

05/07/215 July 2021 Change of details for Countrywide Group Limited as a person with significant control on 2021-05-04

View Document

05/07/215 July 2021 Cessation of Chin Ying Tan as a person with significant control on 2021-05-04

View Document

05/07/215 July 2021 Satisfaction of charge 098394050001 in full

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 18/03/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE GROUP PLC / 18/03/2019

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CURRAN / 05/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIN YING TAN

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIN YING TAN / 01/01/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE GROUP PLC

View Document

30/10/1830 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 88-103 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8JT UNITED KINGDOM

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURRAN / 26/06/2017

View Document

19/01/1719 January 2017 SAIL ADDRESS CREATED

View Document

19/01/1719 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR CHIN YING TAN

View Document

10/06/1610 June 2016 29/02/16 STATEMENT OF CAPITAL GBP 1860000.00

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURRAN / 01/03/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DIXON / 01/03/2016

View Document

17/05/1617 May 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

19/04/1619 April 2016 ADOPT ARTICLES 29/02/2016

View Document

05/04/165 April 2016 DIRECTOR APPOINTED PETER CURRAN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

04/04/164 April 2016 SECRETARY APPOINTED GARETH WILLIAMS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR PAUL MICHAEL DIXON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

01/04/161 April 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098394050002

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098394050001

View Document

04/11/154 November 2015 COMPANY NAME CHANGED AGHOCO 1349 LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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