BUTTERFLY MILL (HORSFORD) MANAGEMENT COMPANY LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type dormant. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type dormant. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type dormant. 2021-07-08 View Report
Officers. Termination date: 2021-05-19. Officer name: Philip Charles Jameson. 2021-05-19 View Report
Officers. Officer name: Mr Gary Tarrant. Appointment date: 2021-03-26. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Officers. Appointment date: 2020-09-17. Officer name: Trinity Nominees (1) Limited. 2020-09-17 View Report
Accounts. Accounts type dormant. 2020-07-21 View Report
Address. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Old address: Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England. Change date: 2020-03-18. 2020-03-18 View Report
Address. Change date: 2020-03-18. New address: Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN. Old address: Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY. 2020-03-18 View Report
Officers. Termination date: 2020-03-17. Officer name: Robert John Holbrook. 2020-03-17 View Report
Officers. Termination date: 2020-03-17. Officer name: Matthew Paul Cranfield. 2020-03-17 View Report
Officers. Appointment date: 2020-03-17. Officer name: Mr Philip Charles Jameson. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type dormant. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-01-21 View Report
Persons with significant control. Psc name: Bdw Trading Limited. Cessation date: 2019-01-20. 2019-01-21 View Report
Gazette. Gazette filings brought up to date. 2019-01-09 View Report
Accounts. Accounts type dormant. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-01-23 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Officers. Termination date: 2017-09-30. Officer name: Paul Anthony Thompson. 2017-10-13 View Report
Officers. Officer name: Mr Matthew Paul Cranfield. Appointment date: 2017-09-30. 2017-10-13 View Report
Officers. Officer name: Julian Paul Hodder. Termination date: 2017-01-31. 2017-02-02 View Report
Officers. Officer name: Gary Martin Ennis. Termination date: 2017-01-31. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Address. New address: Ranger House Walnut Tree Close Guildford GU1 4UL. 2017-01-22 View Report
Address. New address: Ranger House Walnut Tree Close Guildford GU1 4UL. 2017-01-20 View Report
Accounts. Accounts type dormant. 2016-11-10 View Report
Officers. Appointment date: 2016-03-18. Officer name: Mr Paul Anthony Thompson. 2016-03-18 View Report
Officers. Termination date: 2016-02-03. Officer name: Peter James Kemmann-Lee. 2016-02-15 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Robert John Holbrook. 2016-02-10 View Report
Annual return. With made up date no member list. 2016-02-02 View Report
Address. New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL. 2016-02-02 View Report
Officers. Appointment date: 2015-12-03. Officer name: Mr Julian Paul Hodder. 2016-01-18 View Report
Officers. Termination date: 2015-12-03. Officer name: David Stewart Eardley. 2016-01-18 View Report
Incorporation. Incorporation company. 2015-01-14 View Report