Burton Joyce
Nottingham
NG14 5BN
Director Name | Butterfield Taylor & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Correspondence Address | 4 Hollowstone Plumtree Square, The Lace Market Nottingham NG1 1JK |
Secretary Name | Butterfield Taylor & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Correspondence Address | 4 Hollowstone Plumtree Square, The Lace Market Nottingham NG1 1JK |
Registered Address | Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
31 May 2016 | Delivered on: 15 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 4 hollowstone nottingham t/no NT347470. Outstanding |
---|---|
28 April 2016 | Delivered on: 4 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 October 2023 | Total exemption full accounts made up to 31 May 2023 (15 pages) |
---|---|
10 May 2023 | Company name changed forthelandlords.com (hand-hold) LTD\certificate issued on 10/05/23
|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
30 June 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
17 March 2021 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
23 July 2019 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
5 April 2018 | Resolutions
|
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 September 2016 | Director's details changed for Jesse Fossey-Taylor on 1 August 2016 (2 pages) |
28 September 2016 | Director's details changed for Jesse Fossey-Taylor on 1 August 2016 (2 pages) |
15 June 2016 | Registration of charge 085170770002, created on 31 May 2016 (40 pages) |
15 June 2016 | Registration of charge 085170770002, created on 31 May 2016 (40 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 May 2016 | Registration of charge 085170770001, created on 28 April 2016 (42 pages) |
4 May 2016 | Registration of charge 085170770001, created on 28 April 2016 (42 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Registered office address changed from C/O Taylor Edward 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from C/O Taylor Edward 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 27 February 2015 (1 page) |
8 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
8 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
6 July 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
6 July 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a secretary (1 page) |
13 May 2014 | Termination of appointment of Butterfield Taylor & Co Limited as a director (1 page) |
11 October 2013 | Registered office address changed from 4 Hollowstone Plumtree Square, the Lace Market Nottingham NG1 1JK United Kingdom on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 4 Hollowstone Plumtree Square, the Lace Market Nottingham NG1 1JK United Kingdom on 11 October 2013 (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|