Advanced company searchLink opens in new window

BUTE YARD LTD

Company number 12351684

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)
08 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 AP01 Appointment of Joshua De Lisser as a director on 21 September 2022
21 Sep 2022 AP01 Appointment of Cathleen Crichton-Stuart as a director on 21 September 2022
21 Sep 2022 PSC01 Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022
26 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 26 August 2022
07 Jan 2022 TM02 Termination of appointment of Srg Llp as a secretary on 28 December 2021
16 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
14 Dec 2021 PSC04 Change of details for The Executors of the Late John Colum Bute as a person with significant control on 14 December 2020
14 Dec 2021 PSC08 Notification of a person with significant control statement
14 Dec 2021 PSC07 Cessation of John Colum Bute as a person with significant control on 22 March 2021
17 Nov 2021 AD01 Registered office address changed from Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 17 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 PSC04 Change of details for John Colum Bute as a person with significant control on 22 March 2021
14 Apr 2021 TM01 Termination of appointment of John Colum Bute as a director on 22 March 2021
09 Feb 2021 AP01 Appointment of Roger Alexander Buick as a director on 8 February 2021
08 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted