TERANCE BUTLER HOLDINGS LIMITED

03765701
THE CABINS, AYLESFORD LAKES 78A ROCHESTER ROAD AYLESFORD KENT ME20 7DX

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 3 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
20 Jun 2022 officers Termination of appointment of director (Clifford Frank Thurlow) 1 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 officers Termination of appointment of director (Lakis Pavlou) 1 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
13 Oct 2021 officers Appointment of director (Mr Maxwell Edward Butler) 2 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 12 Buy now
30 Nov 2020 officers Appointment of director (Mr Lakis Pavlou) 2 Buy now
30 Nov 2020 officers Appointment of director (Mr Mark Butler) 2 Buy now
30 Nov 2020 officers Appointment of director (Mr Riley Joseph Butler) 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2020 officers Termination of appointment of secretary (John Michael Rees) 1 Buy now
18 Oct 2019 accounts Annual Accounts 13 Buy now
31 May 2019 capital Return of Allotment of shares 4 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2018 accounts Annual Accounts 12 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2018 accounts Annual Accounts 7 Buy now
02 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 06/05/2017 11 Buy now
01 Jun 2017 capital Return of Allotment of shares 8 Buy now
26 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
24 May 2017 resolution Resolution 21 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 May 2017 resolution Resolution 1 Buy now
11 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 May 2017 capital Statement of capital (Section 108) 3 Buy now
11 May 2017 insolvency Solvency Statement dated 02/05/17 1 Buy now
11 May 2017 resolution Resolution 1 Buy now
05 May 2017 officers Termination of appointment of director (William Edward Fraser Whyte) 1 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 8 Buy now
17 May 2016 officers Change of particulars for director (Clifford Frank Thurlow) 2 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 officers Appointment of director (Clifford Frank Thurlow) 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Robert David Merrick) 1 Buy now
22 May 2015 annual-return Annual Return 8 Buy now
02 Jan 2015 accounts Annual Accounts 6 Buy now
19 May 2014 officers Change of particulars for director (Mr Jason Robert Butler) 2 Buy now
16 May 2014 annual-return Annual Return 8 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
16 Sep 2013 officers Change of particulars for director (Robert David Merrick) 2 Buy now
13 Sep 2013 officers Change of particulars for director (Mr William Edward Fraser Whyte) 2 Buy now
13 Sep 2013 officers Change of particulars for secretary (Mr John Michael Rees) 1 Buy now
13 Sep 2013 officers Change of particulars for director (Robert David Merrick) 2 Buy now
23 May 2013 annual-return Annual Return 8 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
19 Dec 2011 accounts Annual Accounts 7 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jun 2011 officers Change of particulars for director (Jason Robert Butler) 2 Buy now
02 Jun 2011 annual-return Annual Return 8 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 accounts Annual Accounts 7 Buy now
02 Jun 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 officers Change of particulars for director (Robert David Merrick) 2 Buy now
23 Feb 2010 officers Appointment of director (William Edward Fraser Whyte) 3 Buy now
10 Feb 2010 officers Appointment of director (Paul Graham) 3 Buy now
31 Jan 2010 accounts Annual Accounts 28 Buy now
18 Sep 2009 officers Director appointed robert david merrick 2 Buy now
03 Jun 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
26 May 2009 officers Appointment terminated director rebecca chenery 1 Buy now
26 May 2009 officers Appointment terminated secretary rebecca chenery 1 Buy now
26 May 2009 officers Secretary appointed john michael rees 2 Buy now
17 Mar 2009 capital Ad 31/05/08\gbp si 6007@1=6007\gbp ic 114117/120124\ 2 Buy now
22 Jan 2009 officers Director's change of particulars / jason butler / 16/12/2008 1 Buy now
29 Dec 2008 accounts Annual Accounts 28 Buy now
04 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from regus house victory way admirals park dartford kent DA2 6QD 1 Buy now
05 Jun 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
05 Apr 2008 auditors Auditors Resignation Company 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
05 Jun 2007 annual-return Return made up to 06/05/07; full list of members 3 Buy now
28 Apr 2007 address Registered office changed on 28/04/07 from: pelican house pelican reach clipper close medway city estate rochester kent ME2 4QP 1 Buy now
29 Mar 2007 officers New director appointed 2 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
05 Sep 2006 annual-return Return made up to 06/05/06; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
06 Sep 2005 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
01 Jun 2005 annual-return Return made up to 06/05/05; full list of members 7 Buy now
24 Dec 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
25 May 2004 annual-return Return made up to 06/05/04; full list of members 7 Buy now
11 Jan 2004 auditors Auditors Resignation Company 1 Buy now
25 Jun 2003 officers Secretary resigned 1 Buy now
14 May 2003 annual-return Return made up to 06/05/03; full list of members 7 Buy now
14 May 2003 accounts Annual Accounts 6 Buy now
12 Nov 2002 resolution Resolution 1 Buy now
11 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now