BUTTERFIELD PROPERTY LTD
Status | ACTIVE |
Company No. | 10872139 |
Category | Private Limited Company |
Incorporated | 18 Jul 2017 |
Age | 6 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BUTTERFIELD PROPERTY LTD is an active private limited company with number 10872139. It was incorporated 6 years, 10 months, 15 days ago, on 18 July 2017. The company address is 9 Kerry Street 9 Kerry Street, Leeds, LS18 4AW, England.
Company Fillings
Change person director company with change date
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Luke Butterfield
Change date: 2024-02-07
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-07
Officer name: Mrs Hollie Jayne Butterfield
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jacob Luke Butterfield
Change date: 2024-02-07
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-07
Psc name: Mrs Hollie Jayne Butterfield
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-07
Old address: 3 Park Square East Leeds LS1 2NE England
New address: 9 Kerry Street Horsforth Leeds LS18 4AW
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 26 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 20 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jacob Luke Butterfield
Change date: 2021-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-16
Psc name: Mr Jacob Luke Butterfield
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hollie Jayne Butterfield
Change date: 2021-07-16
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Mr Jacob Luke Butterfield
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hollie Jayne Butterfield
Change date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-16
Old address: 3 Park Square East Leeds LS1 2NE England
New address: 3 Park Square East Leeds LS1 2NE
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2021-07-16
New address: 3 Park Square East Leeds LS1 2NE
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Some Companies
Number: | SP003CUS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DRAGON MARQUEES AND EVENTS LIMITED
THE MALTINGS,CARDIFF,CF24 5EZ
Number: | 07143559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 VINCENT CLOSE VINCENT CLOSE,SOUTHEND-ON-SEA,SS3 9FF
Number: | 11598453 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEMKEN COTTAGE,ORMSKIRK,L40 4BS
Number: | 04242843 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANIC PAWEL PONIATOWSKI LIMITED
11 NUTFIELD ROAD,REDHILL,RH1 3EN
Number: | 06181246 |
Status: | ACTIVE |
Category: | Private Limited Company |
C4DI @THEDOCK,HULL,HU1 1AA
Number: | 11269391 |
Status: | ACTIVE |
Category: | Private Limited Company |