BUTTERMERE COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 04943693 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BUTTERMERE COURT FREEHOLD LIMITED is an active private limited company with number 04943693. It was incorporated 20 years, 7 months, 22 days ago, on 27 October 2003. The company address is Buttermere Court Buttermere Court Buttermere Court Buttermere Court, London, NW8 6NR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Morad Milanifar
Cessation date: 2021-05-06
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-06
Officer name: Morad Milanifar
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-11
Officer name: Mr Jahanghir Bybordi
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Golnaz Bybordi
Termination date: 2018-01-01
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Golnaz Bybordi
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Hemani Pathirana
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Golnaz Bybordi
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: Buttermere Court Boundary Road London NW8 6NR United Kingdom
New address: Buttermere Court Buttermere Court Boundary Road London NW8 6NR
Change date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2016
Action Date: 30 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-30
New address: Buttermere Court Boundary Road London NW8 6NR
Old address: Buttermere Court 1 Boundary Road London NW8 6NR
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Golnaz Bybordi
Appointment date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Jordan
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Jordan
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Termination director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Needleman
Documents
Accounts with accounts type total exemption full
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type small
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Jahanghir Byboroi
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Morad Milanifar
Change date: 2009-10-24
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Maria Grace Jordan
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Hemani Devika Mandri Pathirana
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cyril Needleman
Change date: 2009-10-24
Documents
Legacy
Date: 14 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 23/07/09\gbp si 44@1=44\gbp ic 1/45\
Documents
Resolution
Date: 11 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: 1 buttermere court boundary road london NW8 6NR
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL022597 |
Status: | ACTIVE |
Category: | Limited Partnership |
MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY
Number: | 05952446 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANBURY WHARF,DROITWICH,WR9 7DU
Number: | 09769305 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COMMERCIAL STREET,DUNDEE,DD1 3DG
Number: | SC509677 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWICH AND CENTRAL NORFOLK MENTAL HEALTH RESOURCES
50 SALE ROAD,NORFOLK,NR7 9TP
Number: | 05729028 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11596826 |
Status: | ACTIVE |
Category: | Private Limited Company |