BTLWSPV000007 LTD
Status | ACTIVE |
Company No. | 09949987 |
Category | Private Limited Company |
Incorporated | 13 Jan 2016 |
Age | 8 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BTLWSPV000007 LTD is an active private limited company with number 09949987. It was incorporated 8 years, 4 months, 16 days ago, on 13 January 2016. The company address is 100 Castelnau, London, SW13 9EU.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Ms Nina Suzanne Roberts
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nina Suzanne Roberts
Change date: 2023-05-24
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nina Suzanne Roberts
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Ms Nina Suzanne Roberts
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Vasant Pancholi
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 24 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Ms Nina Suzanne Roberts
Documents
Change to a person with significant control
Date: 23 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Julian Vasant Pancholi
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Ms Nina Roberts
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Vasant Pancholi
Change date: 2023-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital alter shares consolidation
Date: 24 Aug 2022
Action Date: 20 Jul 2022
Category: Capital
Type: SH02
Date: 2022-07-20
Documents
Capital name of class of shares
Date: 22 Aug 2022
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 15 Jul 2022
Action Date: 29 Jun 2016
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2016-06-29
Documents
Capital return purchase own shares
Date: 15 Jul 2022
Category: Capital
Type: SH03
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
Change person director company with change date
Date: 03 Mar 2022
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Nina Suzanne Roberts
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nina Suzanne Roberts
Change date: 2019-06-07
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr Julian Vasant Pancholi
Documents
Accounts amended with made up date
Date: 17 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2020
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
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: Nitro Property Limited
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 updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Julian Richard Mountford
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: 100 Castelnau London SW13 9EU
Old address: 29 Aldenham Avenue Radlett Herts WD7 8HZ England
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-09
Officer name: Mr Julian Vasant Pancholi
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
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: Nina Suzanne Roberts
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
Change date: 2018-04-23
Officer name: Mr Julian Vasant Pancholi
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
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Capital allotment shares
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-13
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Nina Suzanne Roberts
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
New address: 29 Aldenham Avenue Radlett Herts WD7 8HZ
Old address: 54 Clarendon Road Watford WD17 1DU England
Change date: 2016-04-04
Documents
Resolution
Date: 15 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
43 KEELING HOUSE,LONDON,E2 6PG
Number: | 07068403 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARINE GARDENS,COLEFORD,GL16 8DD
Number: | 07691775 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELSEY 16 ROSEBERY AVENUE,EASTBOURNE,BN22 9QA
Number: | OC347984 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KILBANE STREET,LANCASHIRE,FY7 7PF
Number: | 04294176 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 SOUTHWAY TRANMERE PARK,LEEDS,LS20 8JQ
Number: | 08307462 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 11547202 |
Status: | ACTIVE |
Category: | Private Limited Company |