Advanced company searchLink opens in new window

BUTTON (DRAKEHOUSE) LIMITED

Company number 06644668

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)
18 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CH01 Director's details changed for Mr Muhammad Currim Oozeer on 12 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Hani Othman Baothman on 12 March 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
04 Apr 2017 AP01 Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Roland Mark Deller as a director on 1 April 2017
07 Feb 2017 CH04 Secretary's details changed for Bedell Secretaries Limited on 15 November 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
28 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 35,000,000
24 Jul 2015 AP01 Appointment of Mr Muhammad Currim Oozeer as a director on 15 May 2015
24 Jul 2015 AP01 Appointment of Mr Hani Othman Baothman as a director on 15 May 2015
10 Jun 2015 AP04 Appointment of Bedell Secretaries Limited as a secretary on 22 April 2015
10 Jun 2015 AP01 Appointment of Mr Timothy Luke Trott as a director on 22 April 2015
10 Jun 2015 AP01 Appointment of Mr Roland Mark Deller as a director on 22 April 2015
14 May 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to 11 Old Jewry London EC2R 8DU on 14 May 2015
14 May 2015 TM01 Termination of appointment of Andrew John Berger-North as a director on 22 April 2015
14 May 2015 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 22 April 2015
14 May 2015 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 22 April 2015
14 May 2015 TM01 Termination of appointment of Warren Stuart Austin as a director on 22 April 2015
14 May 2015 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 22 April 2015
12 May 2015 MR01 Registration of charge 066446680001, created on 22 April 2015