BUTTERWORTH HALL MANAGEMENT COMPANY LIMITED

Capon Hall Cottage Capon Hall Cottage, Settle, BD24 9PR, England
StatusACTIVE
Company No.05637586
CategoryPrivate Limited Company
Incorporated28 Nov 2005
Age18 years, 5 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Butterworth Hall Management Co.

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Audrey Fawcett

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Michael Inman

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Butterworth Hall Management Co.

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUTHRIE FISHING LTD.

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

J.C.B.EARTHMOVERS LIMITED

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

T.H.F.C. (SERVICES) LIMITED

4TH FLOOR,LONDON,EC4N 5AF

Number:02480005
Status:ACTIVE
Category:Private Limited Company

TILU LIMITED

32 THE SQUARE,GILLINGHAM,SP8 4AR

Number:07175585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source