About

Registered Number: 04267605
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 108 Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 0AL

 

Based in Birmingham in West Midlands, Buttercup Homes Ltd was registered on 09 August 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for Buttercup Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, John Alan 31 March 2005 - 1
ARNOLD, Julie 09 August 2001 - 1
ARNOLD, Sean 21 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, John 09 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 09 August 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 August 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 22 December 2016
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 22 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH03 - Change of particulars for secretary 10 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 30 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 21 November 2002
225 - Change of Accounting Reference Date 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

Mortgage 29 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.