Download leads from Nexok and grow your business. Find out more

Buttersilk Properties Ltd

Documents

Total Documents108
Total Pages414

Filing History

9 November 2020Confirmation statement made on 22 October 2020 with no updates
23 October 2020Registered office address changed from 5 Union Court Liverpool L2 4SJ to 3rd Floor, 1 Temple Square 24 Dale Street Liverpool L2 5RL on 23 October 2020
25 August 2020Termination of appointment of Maureen Thomas as a secretary on 25 August 2020
2 May 2020Total exemption full accounts made up to 31 October 2019
29 October 2019Confirmation statement made on 22 October 2019 with updates
16 July 2019Total exemption full accounts made up to 31 October 2018
25 October 2018Confirmation statement made on 22 October 2018 with no updates
2 July 2018Total exemption full accounts made up to 31 October 2017
6 November 2017Confirmation statement made on 22 October 2017 with no updates
6 November 2017Confirmation statement made on 22 October 2017 with no updates
4 April 2017Total exemption small company accounts made up to 31 October 2016
4 April 2017Total exemption small company accounts made up to 31 October 2016
31 October 2016Confirmation statement made on 22 October 2016 with updates
31 October 2016Confirmation statement made on 22 October 2016 with updates
2 August 2016Total exemption small company accounts made up to 31 October 2015
2 August 2016Total exemption small company accounts made up to 31 October 2015
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
3 November 2015Secretary's details changed for Maureen Thomas on 3 November 2015
3 November 2015Secretary's details changed for Maureen Thomas on 3 November 2015
3 November 2015Secretary's details changed for Maureen Thomas on 3 November 2015
16 July 2015Total exemption small company accounts made up to 31 October 2014
16 July 2015Total exemption small company accounts made up to 31 October 2014
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
5 August 2014Total exemption small company accounts made up to 31 October 2013
5 August 2014Total exemption small company accounts made up to 31 October 2013
13 February 2014Registered office address changed from 2 Fairfield Rd Ainsdale Southport PR8 3LH on 13 February 2014
13 February 2014Registered office address changed from 2 Fairfield Rd Ainsdale Southport PR8 3LH on 13 February 2014
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
5 August 2013Total exemption small company accounts made up to 31 October 2012
5 August 2013Total exemption small company accounts made up to 31 October 2012
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
5 January 2012Total exemption small company accounts made up to 31 October 2010
5 January 2012Total exemption small company accounts made up to 31 October 2010
12 November 2011Compulsory strike-off action has been discontinued
12 November 2011Compulsory strike-off action has been discontinued
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
1 September 2010Total exemption small company accounts made up to 31 October 2009
1 September 2010Total exemption small company accounts made up to 31 October 2009
9 December 2009Director's details changed for Thomas Murray on 1 October 2009
9 December 2009Director's details changed for Thomas Murray on 1 October 2009
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
9 December 2009Director's details changed for Thomas Murray on 1 October 2009
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
27 April 2009Total exemption small company accounts made up to 31 October 2007
27 April 2009Total exemption small company accounts made up to 31 October 2007
27 April 2009Total exemption small company accounts made up to 31 October 2008
27 April 2009Total exemption small company accounts made up to 31 October 2008
18 February 2009Return made up to 22/10/08; full list of members
18 February 2009Return made up to 22/10/08; full list of members
7 January 2009Appointment terminated secretary maureen thomas
7 January 2009Appointment terminated secretary maureen thomas
21 December 2007Return made up to 22/10/07; full list of members
21 December 2007New secretary appointed
21 December 2007New secretary appointed
21 December 2007Return made up to 22/10/07; full list of members
8 November 2007Total exemption small company accounts made up to 31 October 2006
8 November 2007Total exemption small company accounts made up to 31 October 2005
8 November 2007Total exemption small company accounts made up to 31 October 2005
8 November 2007Total exemption small company accounts made up to 31 October 2006
6 November 2007New secretary appointed
6 November 2007Secretary resigned
6 November 2007Secretary resigned
6 November 2007New secretary appointed
19 December 2006Return made up to 22/10/06; full list of members
19 December 2006Return made up to 22/10/06; full list of members
2 December 2005Return made up to 22/10/05; full list of members
2 December 2005Return made up to 22/10/05; full list of members
1 November 2005Total exemption small company accounts made up to 31 October 2003
1 November 2005Total exemption small company accounts made up to 31 October 2004
1 November 2005Total exemption small company accounts made up to 31 October 2003
1 November 2005Total exemption small company accounts made up to 31 October 2004
9 November 2004Return made up to 22/10/04; full list of members
9 November 2004Return made up to 22/10/04; full list of members
19 November 2003Return made up to 22/10/03; full list of members
19 November 2003Return made up to 22/10/03; full list of members
14 August 2003Total exemption small company accounts made up to 31 October 2002
14 August 2003Total exemption small company accounts made up to 31 October 2002
8 July 2003Particulars of mortgage/charge
8 July 2003Particulars of mortgage/charge
4 November 2002Return made up to 19/10/02; full list of members
4 November 2002Return made up to 19/10/02; full list of members
26 October 2002Ad 19/10/02--------- £ si 9@1=9 £ ic 1/10
26 October 2002Ad 19/10/02--------- £ si 9@1=9 £ ic 1/10
21 May 2002Particulars of mortgage/charge
21 May 2002Particulars of mortgage/charge
16 November 2001New director appointed
16 November 2001New secretary appointed
16 November 2001New director appointed
16 November 2001New secretary appointed
5 November 2001Registered office changed on 05/11/01 from: 39A leicester road salford M7 4AS
5 November 2001Secretary resigned
5 November 2001Director resigned
5 November 2001Director resigned
5 November 2001Secretary resigned
5 November 2001Registered office changed on 05/11/01 from: 39A leicester road salford M7 4AS
19 October 2001Incorporation
19 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing