Advanced company searchLink opens in new window

BUTLER ASSETS LTD

Company number 11072613

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)
07 May 2024 MR01 Registration of charge 110726130008, created on 3 May 2024
12 Feb 2024 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 12 February 2024
22 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Dec 2023 PSC01 Notification of Sarah-Ann Courtney Butler as a person with significant control on 11 December 2023
12 Dec 2023 PSC04 Change of details for Mr Alexander John Butler as a person with significant control on 11 December 2023
29 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
28 Sep 2023 MR04 Satisfaction of charge 110726130006 in full
08 Sep 2023 MR01 Registration of charge 110726130007, created on 8 September 2023
21 Jul 2023 AD01 Registered office address changed from 4 Belas Close Winchcombe Cheltenham Gloucestershire GL54 5FP England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 July 2023
08 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
26 Jan 2023 OC S1096 Court Order to Rectify
06 Dec 2022 MR01 Registration of charge 110726130006, created on 6 December 2022
10 Oct 2022 MR01 Registration of charge 110726130005, created on 28 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Aug 2022 PSC04 Change of details for a person with significant control
18 Aug 2022 PSC04 Change of details for Mr Alexander John Butler as a person with significant control on 25 July 2022
18 Aug 2022 CH01 Director's details changed for Mr Alexander John Butler on 25 July 2022
18 Aug 2022 CH01 Director's details changed for Mrs Sarah-Ann Courtney Butler on 25 July 2022
18 Aug 2022 AD01 Registered office address changed from Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE United Kingdom to 4 Belas Close Winchcombe Cheltenham Gloucestershire GL54 5FP on 18 August 2022
11 Feb 2022 PSC01 Notification of Alexander John Butler as a person with significant control on 11 February 2022
11 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 11 February 2022
28 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
06 Oct 2021 MR01 Registration of charge 110726130004, created on 28 September 2021