Advanced company searchLink opens in new window

BUTLER & STAG (CHINGFORD) LIMITED

Company number 09550226

Filter by category

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)
19 Jul 2024 AA Unaudited abridged accounts made up to 31 January 2024
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
02 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
02 May 2023 CH01 Director's details changed for Mr Michael John David Woolley on 2 May 2023
02 May 2023 PSC04 Change of details for Mr Michael John David Woolley as a person with significant control on 2 May 2023
16 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
04 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
22 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
20 Apr 2020 CH01 Director's details changed for Mr Neil Michael Leahy on 20 April 2020
27 Feb 2020 PSC04 Change of details for Mr Neil Michael Leahy as a person with significant control on 20 April 2017
27 Feb 2020 PSC04 Change of details for Mr Michael John David Woolley as a person with significant control on 20 April 2017
26 Feb 2020 PSC07 Cessation of Claire Leahy as a person with significant control on 28 January 2020
30 Jan 2020 PSC01 Notification of Claire Leahy as a person with significant control on 28 January 2020
30 Jan 2020 PSC04 Change of details for Mr Neil Michael Leahy as a person with significant control on 28 January 2020
30 Jan 2020 PSC04 Change of details for Mr Michael John David Woolley as a person with significant control on 28 January 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 200.00
27 Nov 2019 AA Unaudited abridged accounts made up to 31 January 2019
01 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
29 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
04 May 2019 AD01 Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to 159 High Street Barnet EN5 5SU on 4 May 2019