THE BUTTON PROPERTY CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Charles Knopf on 2009-09-01

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/03/2320 March 2023 Cessation of The Button Corporation Limited as a person with significant control on 2023-01-12

View Document

20/03/2320 March 2023 Notification of The Button Group Limited as a person with significant control on 2023-01-12

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Registration of charge 052566510013, created on 2021-07-19

View Document

28/06/2128 June 2021 Registration of charge 052566510012, created on 2021-06-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KNOPF

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 PREVEXT FROM 24/12/2015 TO 31/12/2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

18/09/1418 September 2014 PREVSHO FROM 25/12/2013 TO 24/12/2013

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 28 December 2012

View Document

04/03/144 March 2014 PREVSHO FROM 26/12/2013 TO 25/12/2013

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

12/12/1312 December 2013 PREVSHO FROM 27/12/2012 TO 26/12/2012

View Document

18/09/1318 September 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

07/07/137 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/128 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JACOB PLITNICK

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 1

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB PLITNICK

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O GLADSTAR LIMITED ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PY

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 PREVSHO FROM 29/12/2010 TO 28/12/2010

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED GLADSTAR PROPERTY (LONDON) LIMITED CERTIFICATE ISSUED ON 10/02/11

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/1017 December 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

13/11/0913 November 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

06/10/096 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZEV SAMPSON

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM PICO HOUSE 15 BERGHOLT CRESCENT LONDON N16 5JE UNITED KINGDOM

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED CHARLES KNOPF

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY APPOINTED JACOB DAVID PLITNICK

View Document

08/09/098 September 2009 COMPANY NAME CHANGED PINDEX LTD CERTIFICATE ISSUED ON 10/09/09

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 154 FINCHLEY LANE LONDON NW4 1DB UNITED KINGDOM

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR ZEV SAMPSON

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR ZEV SAMPSON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ZEV SAMPSON

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM PICO HOUSE 15 BERGHOLT CRESCENT LONDON N16 5JE

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY CHANIE HERSKOVIC

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ARYAH HERSKOVIC

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR ARYAH HERSKOVIC

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: DATA HOUSE 43 - 45 STAMFORD HILL LONDON N16 5SR

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 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