|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 28 January 2026 with no updates
|
|
|
24 Oct 2025
|
24 Oct 2025
Current accounting period extended from 28 October 2025 to 31 December 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Previous accounting period shortened from 31 December 2024 to 28 October 2024
|
|
|
05 Jul 2025
|
05 Jul 2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 5 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Director's details changed for Bonnie Ann Daniels on 4 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Director's details changed for Mr Anas Al Jajeh on 4 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Director's details changed for Mr Derek Johnstone Hutchison on 4 July 2025
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Termination of appointment of Robert John Offord as a director on 29 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Termination of appointment of Sam Nicholas Havill as a director on 29 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Appointment of Bonnie Ann Daniels as a director on 29 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Appointment of Mr Anas Al Jajeh as a director on 29 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Appointment of Mr Derek Johnstone Hutchison as a director on 29 October 2024
|
|
|
26 Oct 2024
|
26 Oct 2024
Satisfaction of charge 105156250001 in full
|
|
|
26 Oct 2024
|
26 Oct 2024
Satisfaction of charge 105156250002 in full
|
|
|
01 Mar 2024
|
01 Mar 2024
Change of details for Bttc Holdings Limited as a person with significant control on 31 January 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Change of details for Bttc Holdings Limited as a person with significant control on 31 January 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Director's details changed for Mr Robert John Offord on 31 January 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 29 February 2024
|
|
|
24 Feb 2023
|
24 Feb 2023
Notification of Bttc Holdings Limited as a person with significant control on 1 June 2022
|
|
|
24 Feb 2023
|
24 Feb 2023
Cessation of Robert John Offord as a person with significant control on 24 February 2023
|