- Company Overview for BTF HOLIDAY LETS LTD (11752093)
- Filing history for BTF HOLIDAY LETS LTD (11752093)
- People for BTF HOLIDAY LETS LTD (11752093)
- More for BTF HOLIDAY LETS LTD (11752093)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Dr Steve Clayson on 1 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Dr Steve Clayson as a person with significant control on 1 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 48 King Street King's Lynn PE30 1HE United Kingdom to 7 the Close Norwich NR1 4DJ on 2 July 2021 | |
01 Jul 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|