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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2019 | Outstanding |
N/A |
Mortgage | 29 March 2006 | Outstanding |
N/A |