Advanced company searchLink opens in new window

BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED

Company number 10994665

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)
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
25 Apr 2023 AP01 Appointment of Mr Mark Peter Reynolds as a director on 21 April 2023
24 Apr 2023 TM01 Termination of appointment of Kirsten Lisa White as a director on 21 April 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
19 May 2022 MR01 Registration of charge 109946650002, created on 17 May 2022
14 Jan 2022 AP01 Appointment of Ms Kirsten Lisa White as a director on 11 January 2022
05 Jan 2022 TM01 Termination of appointment of Stephen Gerard Pycroft as a director on 31 December 2021
15 Dec 2021 AA Accounts for a small company made up to 31 December 2020
04 Nov 2021 PSC05 Change of details for Mace Developments Limited as a person with significant control on 4 November 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Ms Mandy Jane Willis on 10 July 2021
23 Nov 2020 AAMD Amended accounts for a small company made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
28 Jul 2020 AA Accounts for a small company made up to 31 December 2019
09 Apr 2020 TM01 Termination of appointment of David Richard Grover as a director on 8 April 2020
09 Apr 2020 AP01 Appointment of Ms Mandy Jane Willis as a director on 8 April 2020
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 9
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Nominal share cap increase 25/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 MR01 Registration of charge 109946650001, created on 27 March 2019
22 Mar 2019 PSC02 Notification of Mace Developments Limited as a person with significant control on 20 November 2017
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates