Advanced company searchLink opens in new window

THE BUTRINT FOUNDATION LIMITED

Company number 07230517

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)
24 Aug 2023 AA Micro company accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
26 Apr 2023 CH01 Director's details changed for Mrs Emily Magda Freeman-Attwood on 26 April 2023
26 Apr 2023 CH01 Director's details changed for Mr Edoardo Philip James Rothschild Tomassini on 26 April 2023
26 Apr 2023 CH01 Director's details changed for Miss Ivy Antarctica Melangell Freeman-Attwood on 26 April 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
06 Jan 2022 PSC01 Notification of Ivy Antarctica Freeman-Attwood as a person with significant control on 30 November 2021
06 Jan 2022 PSC01 Notification of Edoardo Philip James Tomassini as a person with significant control on 30 November 2021
06 Jan 2022 PSC01 Notification of Emily Magda Freeman-Attwood as a person with significant control on 30 November 2021
06 Jan 2022 PSC07 Cessation of Nathaniel Charles Jacob Rothschild as a person with significant control on 30 November 2021
01 Dec 2021 TM01 Termination of appointment of Nathaniel Charles Jacob Lord Rothschild Om as a director on 30 November 2021
30 Nov 2021 AP01 Appointment of Miss Ivy Antarctica Melangell Freeman-Attwood as a director on 30 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 PSC07 Cessation of John Davan Sainsbury of Preston Candover as a person with significant control on 13 October 2020
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
16 Oct 2020 TM01 Termination of appointment of John Davan Lord Sainsbury of Preston Candover Kg as a director on 13 October 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CH01 Director's details changed for The Honourable Nathaniel Charles Jacob Lord Rothschild Om on 16 September 2020
17 Sep 2020 PSC04 Change of details for Lord Nathaniel Charles Jacob Rothschild as a person with significant control on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mrs Emily Magda Freeman-Attwood on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Edoardo Philip James Rothschild Tomassini on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 16 September 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018