BTR CAPITAL PARTNERS LIMITED

Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT, Yorkshire, United Kingdom
StatusACTIVE
Company No.11591801
CategoryPrivate Limited Company
Incorporated27 Sep 2018
Age5 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

BTR CAPITAL PARTNERS LIMITED is an active private limited company with number 11591801. It was incorporated 5 years, 7 months, 20 days ago, on 27 September 2018. The company address is Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT, Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-31

Psc name: Gb (Btr) Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Graham Bates

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Date: 2021-05-12

Capital : 187.5 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-31

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-11

Officer name: Mr Nicholas Edward Wiggans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-21

Officer name: Mr Graham Bates

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Bates

Change date: 2020-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Peace

Cessation date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: The Old Barn Maple Grange Ilkley Road Otley LS21 3DW England

New address: Sanderson House Station Road Horsforth Leeds Yorkshire LS18 5NT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Helen Louise Peace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: The Old Bard Maple Grange Ilkley Road Otley LS21 3DW England

New address: The Old Barn Maple Grange Ilkley Road Otley LS21 3DW

Change date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Peace

Appointment date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

New address: The Old Bard Maple Grange Ilkley Road Otley LS21 3DW

Old address: 54 Haydon Park Road London SW19 8JY United Kingdom

Change date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Peace

Notification date: 2019-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerard Toone

Termination date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Gerard Toone

Cessation date: 2019-05-21

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Graham Bates

Documents

View document PDF

Incorporation company

Date: 27 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAS RACE TRANS LIMITED

32 JOBS YARD,KETTERING,NN16 0GL

Number:10585799
Status:ACTIVE
Category:Private Limited Company

B D PROPERTIES (MIDLANDS) LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:10698828
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5292I) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06104362
Status:ACTIVE
Category:Private Limited Company

FURNESS NDT LIMITED

241 ABBEY ROAD,BARROW-IN-FURNESS,LA14 5JY

Number:06903622
Status:ACTIVE
Category:Private Limited Company

LBABUILD LTD

12 ST. EDWARDS CLOSE,EAST GRINSTEAD,RH19 1JP

Number:11200641
Status:ACTIVE
Category:Private Limited Company

POLISH LINK LIMITED

48 SANDHURST COURT ACRE LANE,LONDON,SW2 5TX

Number:07586822
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