Founded in 1980, Butterfly Holdings Public Ltd Company have registered office in Fareham in Hampshire, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
RESOLUTIONS - N/A | 22 July 2013 | |
MEM/ARTS - N/A | 22 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
RESOLUTIONS - N/A | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 05 April 2012 | |
AR01 - Annual Return | 07 February 2012 | |
RESOLUTIONS - N/A | 06 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA01 - Change of accounting reference date | 22 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 11 January 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
363s - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
RESOLUTIONS - N/A | 20 April 2006 | |
RESOLUTIONS - N/A | 20 April 2006 | |
RESOLUTIONS - N/A | 20 April 2006 | |
363s - Annual Return | 14 February 2006 | |
169 - Return by a company purchasing its own shares | 12 January 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
AA - Annual Accounts | 22 December 2005 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 April 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 30 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 12 February 1999 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1997 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 03 April 1997 | |
395 - Particulars of a mortgage or charge | 23 January 1997 | |
AA - Annual Accounts | 06 February 1996 | |
363s - Annual Return | 06 February 1996 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 05 February 1995 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 10 February 1994 | |
AA - Annual Accounts | 17 March 1993 | |
363s - Annual Return | 08 March 1993 | |
363s - Annual Return | 08 April 1992 | |
AA - Annual Accounts | 08 April 1992 | |
AA - Annual Accounts | 16 February 1991 | |
363a - Annual Return | 16 February 1991 | |
RESOLUTIONS - N/A | 03 October 1990 | |
363 - Annual Return | 13 March 1990 | |
AA - Annual Accounts | 12 March 1990 | |
RESOLUTIONS - N/A | 24 November 1989 | |
RESOLUTIONS - N/A | 24 November 1989 | |
CERT7 - Re-registration of a company from private to public with a change of name | 24 November 1989 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 24 November 1989 | |
BS - Balance sheet | 24 November 1989 | |
AUDS - Auditor's statement | 24 November 1989 | |
AUDR - Auditor's report | 24 November 1989 | |
MAR - Memorandum and Articles - used in re-registration | 24 November 1989 | |
43(3) - Application by a private company for re-registration as a public company | 24 November 1989 | |
395 - Particulars of a mortgage or charge | 22 November 1989 | |
395 - Particulars of a mortgage or charge | 22 November 1989 | |
395 - Particulars of a mortgage or charge | 22 November 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1989 | |
AA - Annual Accounts | 19 July 1989 | |
123 - Notice of increase in nominal capital | 20 June 1989 | |
363 - Annual Return | 14 June 1989 | |
287 - Change in situation or address of Registered Office | 21 April 1989 | |
123 - Notice of increase in nominal capital | 07 March 1989 | |
287 - Change in situation or address of Registered Office | 01 February 1989 | |
RESOLUTIONS - N/A | 14 November 1988 | |
AA - Annual Accounts | 09 August 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 July 1988 | |
395 - Particulars of a mortgage or charge | 14 June 1988 | |
RESOLUTIONS - N/A | 19 May 1988 | |
MEM/ARTS - N/A | 19 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 May 1988 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 29 February 1988 | |
363 - Annual Return | 31 January 1987 | |
NEWINC - New incorporation documents | 29 May 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 April 2012 | Outstanding |
N/A |
Mortgage debenture | 20 January 1997 | Fully Satisfied |
N/A |
Legal charge | 16 November 1989 | Fully Satisfied |
N/A |
Legal charge | 16 November 1989 | Fully Satisfied |
N/A |
Legal charge | 16 November 1989 | Fully Satisfied |
N/A |
Legal charge | 13 November 1989 | Fully Satisfied |
N/A |
Legal charge | 13 November 1989 | Fully Satisfied |
N/A |
Legal charge | 13 November 1989 | Fully Satisfied |
N/A |
Debenture | 06 June 1988 | Fully Satisfied |
N/A |