BTG CORPORATE FINANCE LLP

OC312960
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 14 Buy now
23 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 82 Buy now
23 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
23 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 15 Buy now
06 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
30 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 83 Buy now
30 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 14 Buy now
02 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 85 Buy now
02 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
02 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 15 Buy now
07 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 80 Buy now
07 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
07 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 13 Buy now
29 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/19 71 Buy now
29 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 30/04/19 3 Buy now
29 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/04/19 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of the member of a Limited Liability Partnership (Jeffrey Miller Barber) 1 Buy now
05 Dec 2018 accounts Annual Accounts 13 Buy now
05 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/18 60 Buy now
05 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 30/04/18 3 Buy now
05 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/04/18 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 13 Buy now
08 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/17 54 Buy now
08 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 30/04/17 4 Buy now
06 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/04/17 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2017 accounts Annual Accounts 13 Buy now
16 Feb 2017 other Audit exemption statement of guarantee by parent company for period ending 30/04/16 3 Buy now
16 Feb 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/04/16 1 Buy now
01 Feb 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/16 55 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2016 accounts Annual Accounts 13 Buy now
12 Aug 2015 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
12 Aug 2015 officers Termination of the member of a Limited Liability Partnership (Begbies Traynor (Central) Llp) 1 Buy now
10 Feb 2015 accounts Annual Accounts 13 Buy now
17 Jan 2015 officers Termination of the member of a Limited Liability Partnership (Christopher John Appleby) 2 Buy now
01 Oct 2014 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
01 Oct 2014 officers Termination of the member of a Limited Liability Partnership (Shawn Bone) 1 Buy now
15 Apr 2014 officers Appointment of member to a Limited Liability Partnership (Begbies Traynor (Central) Llp) 3 Buy now
03 Feb 2014 accounts Annual Accounts 14 Buy now
30 Aug 2013 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
30 Jan 2013 accounts Annual Accounts 14 Buy now
21 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2012 officers Termination of the member of a Limited Liability Partnership (Iain Lownes) 2 Buy now
21 Aug 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
21 Aug 2012 annual-return Annual Return of a Limited Liability Partnership 7 Buy now
21 Aug 2012 officers Change of particulars for member of a Limited Liability Partnership (Shawn Bone) 2 Buy now
21 Aug 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Btg Consulting Limited) 2 Buy now
21 Aug 2012 officers Change of particulars for member of a Limited Liability Partnership (Mr Jeffrey Miller Barber) 2 Buy now
21 Aug 2012 officers Change of particulars of a corporate member of a Limited Liability Partnership (Begbies Traynor Limited) 2 Buy now
01 Feb 2012 accounts Annual Accounts 14 Buy now
09 Aug 2011 annual-return Annual Return of a Limited Liability Partnership 11 Buy now
10 May 2011 officers Termination of the member of a Limited Liability Partnership (Andrew Songhurst) 2 Buy now
11 Jan 2011 officers Change of particulars for member of a Limited Liability Partnership (Mr Iain James Lownes) 3 Buy now
14 Dec 2010 accounts Annual Accounts 14 Buy now
03 Dec 2010 officers Termination of the member of a Limited Liability Partnership (David Irwin) 2 Buy now
02 Dec 2010 officers Termination of the member of a Limited Liability Partnership (Steven Roberts) 2 Buy now
16 Nov 2010 officers Termination of the member of a Limited Liability Partnership (Timothy Edwards) 2 Buy now
03 Sep 2010 annual-return Annual Return of a Limited Liability Partnership 15 Buy now
26 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2010 officers Change of particulars for member of a Limited Liability Partnership (Mr Christopher John Appleby) 3 Buy now
13 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 3 Buy now
09 Feb 2010 officers Change of particulars for member of a Limited Liability Partnership (Christopher John Appleby) 3 Buy now
25 Jan 2010 officers Termination of the member of a Limited Liability Partnership (Simon Poole) 1 Buy now
04 Jan 2010 accounts Annual Accounts 14 Buy now
06 Aug 2009 annual-return Annual return made up to 30/07/09 6 Buy now
17 Jul 2009 officers Member resigned david wilson 1 Buy now
14 Jul 2009 officers Member resigned paul morton 1 Buy now
02 Apr 2009 officers Member resigned martin pearson 1 Buy now
24 Feb 2009 accounts Annual Accounts 14 Buy now
08 Jan 2009 officers Member resigned james whittaker 1 Buy now
16 Sep 2008 officers LLP member appointed andrew songhurst 1 Buy now
23 Jun 2008 annual-return Annual return made up to 12/06/08 8 Buy now
13 Feb 2008 officers New member appointed 1 Buy now
13 Feb 2008 officers New member appointed 1 Buy now
23 Jan 2008 officers Member resigned 1 Buy now
23 Jan 2008 officers New member appointed 1 Buy now
23 Jan 2008 officers New member appointed 1 Buy now
18 Jan 2008 miscellaneous Miscellaneous 1 Buy now
18 Jan 2008 auditors Auditors Resignation Company 1 Buy now
29 Nov 2007 officers Member's particulars changed 1 Buy now
29 Nov 2007 officers Member's particulars changed 1 Buy now
08 Nov 2007 officers New member appointed 1 Buy now
25 Oct 2007 accounts Annual Accounts 14 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: fourth floor brook house 77 fountain street manchester M2 2EE 1 Buy now
08 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2007 officers New member appointed 1 Buy now
24 Jul 2007 annual-return Annual return made up to 26/04/07 5 Buy now
24 Jul 2007 officers Member's particulars changed 1 Buy now