BTLWSPV000005 LTD
Status | ACTIVE |
Company No. | 09949983 |
Category | Private Limited Company |
Incorporated | 13 Jan 2016 |
Age | 8 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BTLWSPV000005 LTD is an active private limited company with number 09949983. It was incorporated 8 years, 3 months, 15 days ago, on 13 January 2016. The company address is 428 Rayners Lane, Pinner, HA5 5DX, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
New address: 428 Rayners Lane Pinner HA5 5DX
Change date: 2021-04-12
Old address: 29 Aldenham Avenue Radlett Herts WD7 8HZ England
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-15
Psc name: Property Wealth Syndicate Ltd
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-15
Psc name: Julian Pancholi
Documents
Cessation of a person with significant control
Date: 15 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Mountford
Cessation date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Vasant Pancholi
Change date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Pancholi
Notification date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nitro Property Limited
Cessation date: 2018-05-31
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-31
Psc name: Julian Mountford
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Richard Mountford
Change date: 2018-04-23
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Vasant Pancholi
Change date: 2018-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-06
Charge number: 099499830003
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2017
Action Date: 21 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-21
Charge number: 099499830002
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2017
Action Date: 21 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099499830001
Charge creation date: 2017-06-21
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change account reference date company current shortened
Date: 08 Jun 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
New address: 29 Aldenham Avenue Radlett Herts WD7 8HZ
Old address: 54 Clarendon Road Watford WD17 1DU England
Documents
Resolution
Date: 15 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
111 HIGH STREET,LINCOLN,LN5 7PY
Number: | 08468566 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GROUND FLOOR FLAT,CROYDON,CR0 3PL
Number: | 11812485 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 11437233 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 ORCHARD WAY,BECKENHAM,BR3 3EL
Number: | 11323835 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT SECURITY & MEDICAL SERVICES LTD
UNIT 15 PEARTREE BUSINESS CENTRE,COLCHESTER,CO3 0JN
Number: | 04662616 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THE DOWNS,ALTRINCHAM,WA14 2PU
Number: | 09821493 |
Status: | ACTIVE |
Category: | Private Limited Company |