Advanced company searchLink opens in new window

BUTFAM INVESTMENTS LIMITED

Company number 16309616

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 2025 SH08 Change of share class name or designation
07 May 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: variation of share rights 24/04/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2025 MA Memorandum and Articles of Association
07 May 2025 SH01 Statement of capital following an allotment of shares on 24 April 2025
  • GBP 130.00
06 May 2025 SH10 Particulars of variation of rights attached to shares
29 Apr 2025 PSC01 Notification of Stephen Paul Butler as a person with significant control on 28 March 2025
24 Apr 2025 CERTNM Company name changed fcls rm 111 LIMITED\certificate issued on 24/04/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-04-22
22 Apr 2025 AD01 Registered office address changed from , B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom to 15 Cherry Orchard Lichfield Staffordshire WS14 9AN on 22 April 2025
11 Apr 2025 AP01 Appointment of Stephen Paul Butler as a director on 9 April 2025
11 Apr 2025 TM01 Termination of appointment of Steven John Blackmore as a director on 9 April 2025
11 Apr 2025 PSC07 Cessation of Steven Blackmore as a person with significant control on 9 April 2025
12 Mar 2025 NEWINC Incorporation
Statement of capital on 2025-03-12
  • GBP 1