BTL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/11/238 November 2023 Final Gazette dissolved following liquidation

View Document

08/11/238 November 2023 Final Gazette dissolved following liquidation

View Document

08/08/238 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 ADOPT ARTICLES 18/02/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/08/183 August 2018 CESSATION OF LUCY HEYMAN AS A PSC

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 CESSATION OF JAMES OLIVER HEYMAN AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BTL PROPERTY HOLDINGS LIMITED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 DIRECTOR APPOINTED MR CHARLES VERE-WHITING

View Document

15/02/1815 February 2018 SUB-DIVISION 05/02/18

View Document

15/02/1815 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 9792

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CHARLES JAMES, JONATHAN CATTO

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR SAM ROSS VALLINGS

View Document

12/02/1812 February 2018 ADOPT ARTICLES 05/02/2018

View Document

06/06/176 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 28/05/16 STATEMENT OF CAPITAL GBP 2.27

View Document

08/06/168 June 2016 ADOPT ARTICLES 28/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HEYMAN / 01/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER CO7 0AG

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY WILLSHER SECRETARIES LIMITED

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/05/1212 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HEYMAN / 01/10/2009

View Document

23/05/1023 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/05/1023 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLSHER SECRETARIES LIMITED / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLSHER SECRETARIES LIMITED / 01/05/2008

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 125 CHAPEL ROAD BRIGHTLINGSEA ESSEX CO7 0HE

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 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