Advanced company searchLink opens in new window

BTL PROPERTY SERVICES LIMITED

Company number 05438973

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2018 PSC07 Cessation of Lucy Heyman as a person with significant control on 30 April 2018
03 Aug 2018 PSC07 Cessation of James Oliver Heyman as a person with significant control on 30 April 2018
24 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
15 Feb 2018 AP01 Appointment of Mr Charles Vere-Whiting as a director on 5 February 2018
15 Feb 2018 AP01 Appointment of Mr Charles James, Jonathan Catto as a director on 5 February 2018
15 Feb 2018 AP01 Appointment of Mr Sam Ross Vallings as a director on 5 February 2018
15 Feb 2018 SH02 Sub-division of shares on 5 February 2018
15 Feb 2018 SH08 Change of share class name or designation
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 9,792
12 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 05/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 SH10 Particulars of variation of rights attached to shares
09 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 May 2016
  • GBP 2.27
08 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 11
26 May 2016 CH01 Director's details changed for Mr James Oliver Heyman on 1 May 2016
14 Jan 2016 TM02 Termination of appointment of Willsher Secretaries Limited as a secretary on 14 January 2016
14 Jan 2016 AD01 Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 14 January 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
25 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1