Advanced company searchLink opens in new window

BUTTERFLY GROUP HEALTHCARE LIMITED

Company number 09256096

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 Feb 2016 AP01 Appointment of Philip Antony Smith as a director on 15 February 2016
05 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 612,515
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 612,515.00
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 612,510
16 Sep 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2016
23 Jul 2015 TM01 Termination of appointment of Josiah Meyer Rotenberg as a director on 20 July 2015
21 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
14 Jul 2015 TM01 Termination of appointment of David Michael Harrison as a director on 25 May 2015
09 Jun 2015 AD01 Registered office address changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR on 9 June 2015
04 Jun 2015 AD01 Registered office address changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to Two Snowhill Birmingham B4 6WR on 4 June 2015
02 Apr 2015 CH01 Director's details changed for Mr Josiah Meyer Rotenberg on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 2 April 2015
02 Apr 2015 AD01 Registered office address changed from 52 Conduit Street, 6Th Floor London W1S 2YX United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR on 2 April 2015
27 Feb 2015 CERTNM Company name changed butterfly group healtcare LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
27 Feb 2015 CERTNM Company name changed conduit street holdings 1 LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
20 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
20 Feb 2015 AD02 Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
11 Feb 2015 AP01 Appointment of Mr David Michael Harrison as a director on 3 February 2015
09 Oct 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 December 2014
09 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-09
  • GBP 10