Advanced company searchLink opens in new window

B T R PROPERTY HOLDINGS LIMITED

Company number 00001122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
04 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
03 Feb 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
20 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 CH01 Director's details changed for Kelly Jean Becker on 1 April 2021
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
29 Jan 2021 AP01 Appointment of Kelly Jean Becker as a director on 31 December 2020
29 Jan 2021 TM01 Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020
07 Jul 2020 AA Accounts for a small company made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Jul 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 MR04 Satisfaction of charge 1 in full
16 May 2019 MR04 Satisfaction of charge 2 in full
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
21 May 2018 AA Full accounts made up to 31 December 2017
16 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 177 28/12/2017
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 500,000