BUTTERCUPS AT HOMEFIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-12 with updates |
| 02/01/252 January 2025 | |
| 02/01/252 January 2025 | |
| 02/01/252 January 2025 | |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 07/07/217 July 2021 | Cessation of Rw Plumridge Limited as a person with significant control on 2021-06-01 |
| 07/07/217 July 2021 | Notification of Buttercups Nursery Limited as a person with significant control on 2021-06-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/01/2130 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/01/203 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069168790001 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ROWENA WHITEHOUSE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/10/1620 October 2016 | DIRECTOR APPOINTED MR PAUL EDWARD WHITEHOUSE |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 9 FLORENCE ROAD LONDON W5 3TU |
| 07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/06/1413 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/08/1213 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/11/1124 November 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
| 20/06/1120 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 24/09/1024 September 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WHITEHOUSE / 27/05/2010 |
| 09/07/109 July 2010 | SAIL ADDRESS CREATED |
| 11/03/1011 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 20001 |
| 27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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