About

Registered Number: 07424269
Date of Incorporation: 29/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Wira House, West Park Ring Road, Leeds, LS16 6QL

 

Bttg Holdings Ltd was registered on 29 October 2010, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Clarissa Elizabeth 29 October 2010 17 January 2018 1
DEAN, Christopher 12 June 2018 01 December 2018 1
SAGAR, Anthony John Grant, Doctor 29 October 2010 17 January 2018 1
Secretary Name Appointed Resigned Total Appointments
DABELL, Susan Anne 12 June 2018 - 1
GREENWOOD, Mark Richard 29 October 2010 12 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 05 September 2019
SH06 - Notice of cancellation of shares 18 March 2019
SH03 - Return of purchase of own shares 18 March 2019
RESOLUTIONS - N/A 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 February 2019
SH08 - Notice of name or other designation of class of shares 13 February 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 05 July 2018
AP03 - Appointment of secretary 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 16 February 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 17 November 2011
SH01 - Return of Allotment of shares 24 January 2011
RESOLUTIONS - N/A 17 January 2011
CERTNM - Change of name certificate 26 November 2010
RESOLUTIONS - N/A 18 November 2010
CONNOT - N/A 18 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AP01 - Appointment of director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.