B T R PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

04/02/224 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

03/02/223 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 500000

View Document

11/01/1811 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM, 2ND FLOOR, 80 VICTORIA STREET, LONDON, SW1E 5JL

View Document

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

09/06/159 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 3RD FLOOR, 40 GROSVENOR PLACE, LONDON, SW1X 7AW

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 13/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 13/05/2011

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BF

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE, STAG PLACE, LONDON, SW1E 5BF

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE, VINCENT SQUARE, LONDON SW1P 2PL

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 S386 DISP APP AUDS 30/08/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 ADOPT MEM AND ARTS 190188

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ANNUAL RETURN MADE UP TO 27/05/86

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

23/10/8523 October 1985 ANNUAL ACCOUNTS MADE UP DATE 29/12/84

View Document

07/12/847 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

17/06/8217 June 1982 ANNUAL ACCOUNTS MADE UP DATE 29/12/79

View Document

27/05/8227 May 1982 ANNUAL ACCOUNTS MADE UP DATE 02/01/82

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 03/01/81

View Document

21/08/7921 August 1979 ANNUAL ACCOUNTS MADE UP DATE 30/12/78

View Document

25/01/7925 January 1979 MEMORANDUM OF ASSOCIATION

View Document

25/01/7925 January 1979 ALTER MEM AND ARTS

View Document

22/06/7222 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/72

View Document

01/10/551 October 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/55

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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