BUTTERWORTH HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05637586 |
Category | Private Limited Company |
Incorporated | 28 Nov 2005 |
Age | 18 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BUTTERWORTH HALL MANAGEMENT COMPANY LIMITED is an active private limited company with number 05637586. It was incorporated 18 years, 5 months, 2 days ago, on 28 November 2005. The company address is Capon Hall Cottage Capon Hall Cottage, Settle, BD24 9PR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Scott Michael Inman
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2021
Action Date: 28 Aug 2021
Category: Address
Type: AD01
New address: Capon Hall Cottage Malham Moor Settle BD24 9PR
Old address: 19 Frensham Avenue Morley Leeds Yorkshire LS27 0RP
Change date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Audrey Fawcett
Appointment date: 2019-01-29
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Michael Inman
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Michael Inman
Change date: 2009-11-29
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-28
Officer name: Linda Audrey Fawcett
Documents
Termination secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Butterworth Hall Management Co.
Documents
Appoint person secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Linda Audrey Fawcett
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Michael Inman
Documents
Appoint corporate secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Butterworth Hall Management Co.
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; no change of members
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/07; no change of members
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from, 5 lakeside approach, barkston ash, tadcaster leeds, north yorkshire, LS24 9PH
Documents
Accounts with accounts type dormant
Date: 11 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type dormant
Date: 11 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 27 heron grove, leeds, west yorkshire, LS17 8XF
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Some Companies
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC564986 |
Status: | ACTIVE |
Category: | Private Limited Company |
J S ELECTRICAL (CAMBRIDGE) LIMITED
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 09549525 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE WORKS ROCESTER,STAFFORDSHIRE,ST14 5JP
Number: | 00934508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAGER - HER - CONSULT INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11582773 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC4N 5AF
Number: | 02480005 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE SQUARE,GILLINGHAM,SP8 4AR
Number: | 07175585 |
Status: | ACTIVE |
Category: | Private Limited Company |