Advanced company searchLink opens in new window

BUTLER & CO PROPERTY MANAGEMENT GROUP LTD

Company number 12979193

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)
23 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
14 Aug 2024 AA01 Previous accounting period shortened from 31 October 2024 to 31 January 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
03 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Mar 2023 CH01 Director's details changed for Miss Donna Wright on 10 February 2023
16 Mar 2023 CH01 Director's details changed for Mr Callum Butler on 10 February 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 TM01 Termination of appointment of Jimmy O'brien as a director on 9 April 2021
07 Jan 2021 AP01 Appointment of Mr Callum Butler as a director on 7 January 2021
07 Jan 2021 PSC04 Change of details for Callum Butler as a person with significant control on 7 January 2021
01 Dec 2020 AP01 Appointment of Miss Donna Wright as a director on 1 December 2020
27 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-27
  • GBP 1