- Company Overview for BUTFAM INVESTMENTS LIMITED (16309616)
- Filing history for BUTFAM INVESTMENTS LIMITED (16309616)
- People for BUTFAM INVESTMENTS LIMITED (16309616)
- More for BUTFAM INVESTMENTS LIMITED (16309616)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|