BTF PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-18 insert personal_emails al..@btfpartnership.co.uk
2023-09-18 insert email al..@btfpartnership.co.uk
2023-08-16 delete person George Jones
2023-08-16 insert person Alexandra Young
2023-08-16 insert person Antony Wilkins
2023-08-16 insert person Kathreen Robertson
2023-04-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-24 update statutory_documents ADOPT ARTICLES 31/03/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-12-21 delete source_ip 178.62.70.195
2022-12-21 insert person Hannah Henshall
2022-12-21 insert source_ip 161.35.33.175
2022-11-19 insert otherexecutives Katie Brook
2022-11-19 delete person Lissa Mitchell
2022-11-19 insert person George Jones
2022-11-19 insert person Joe Hearnden
2022-11-19 update person_description Laura Nesfield => Laura Nesfield
2022-11-19 update person_title Katie Brook: Commercial Property Manager; in 2018 As a Commercial Property Manager => Associate Director; in 2018 As a Commercial Property Manager
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 update person_title Sophie Evans: Fellow of the Association of Agricultural Valuers; Graduate Surveyor => Fellow of the Association of Agricultural Valuers; Qualified Surveyor
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-15 delete otherexecutives Anthony Field
2022-06-15 delete person Anthony Field
2022-05-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/08/21 TREASURY CAPITAL GBP 5
2022-02-07 insert otherexecutives Edward Plumptre
2022-02-07 insert otherexecutives Harry Kenton
2022-02-07 delete person Mark Henty
2022-02-07 insert person Callum Preece
2022-02-07 update person_description Sophie Evans => Sophie Evans
2022-02-07 update person_title Edward Plumptre: Qualified Surveyor => Associate Director
2022-02-07 update person_title Harry Kenton: Qualified Surveyor => Associate Director
2021-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CICELY CLIFTON-HOLT / 09/12/2021
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELD
2021-09-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-04 delete person Jack Glendinning
2021-08-01 delete person Ned Gleave
2021-08-01 insert person Jack Glendinning
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-28 update statutory_documents 08/06/21 STATEMENT OF CAPITAL GBP 42
2021-01-19 delete otherexecutives Claire Houchin
2021-01-19 insert managingdirector Claire Houchin
2021-01-19 insert person Christopher Linton
2021-01-19 update person_title Claire Houchin: Secretary to the Kent Branch; Director => Secretary to the Kent Branch; Managing Director
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update person_description Sophie Evans => Sophie Evans
2020-10-02 update person_title Sophie Evans: Placement Surveyor => Graduate Surveyor
2020-10-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-05-24 update person_title Tim Thatcher: Financial Consultant / Financial; Financial Consultant => Financial Consultant
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents ADOPT ARTICLES 16/04/2019
2019-10-22 delete address BTF 50 Club - 01233 740099
2019-10-22 delete index_pages_linkeddomain allaboutcookies.org
2019-10-22 delete index_pages_linkeddomain tektonic.co.uk
2019-10-22 delete source_ip 94.101.155.19
2019-10-22 insert source_ip 178.62.70.195
2019-08-22 delete person Amber Lole
2019-08-22 delete person Helen Shilling
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-05-15 update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 40
2019-04-18 update statutory_documents SECRETARY APPOINTED MR COLIN JAMES HALL
2019-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HINCKLEY
2019-04-15 update website_status NoTargetPages => OK
2019-04-15 insert personal_emails as..@btfpartnership.co.uk
2019-04-15 delete address Euston House 82a High Street Heathfield East Sussex TN21 8JD
2019-04-15 insert address Euston House 82 High Street Heathfield East Sussex TN21 8JD
2019-04-15 insert email as..@btfpartnership.co.uk
2019-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SHILLING
2019-03-05 update website_status OK => NoTargetPages
2019-01-21 update statutory_documents DIRECTOR APPOINTED MRS LAURA CICELY CLIFTON-HOLT
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents DIRECTOR APPOINTED THE HONOURABLE FIENNES ALEXANDER WYKEHAM MARTIN CORNWALLIS
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-04-19 delete source_ip 94.101.155.35
2018-04-19 insert source_ip 94.101.155.19
2018-03-12 update person_description Mark Henty => Mark Henty
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-28 delete person David Tulett
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-11 insert person Amber Lole
2017-08-31 insert person Tom Davies
2017-07-23 delete person Jo Jorgensen
2017-07-23 insert person David Tulett
2017-07-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/07/2017
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-01 delete person Arabella Barnes
2017-02-15 insert person Ned Gleave
2017-02-15 update person_description Jo Jorgensen => Jo Jorgensen
2017-02-15 update person_title Arabella Barnes: Trainee Surveyor ( Rural ) => Graduate Surveyor
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-13 delete person Richard Sabin
2017-01-13 delete source_ip 94.101.155.10
2017-01-13 insert source_ip 94.101.155.35
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-29 delete email co..@50clubemployment.com
2016-11-29 insert person Arabella Barnes
2016-11-29 insert person Helen Shilling
2016-11-29 insert person Jo Jorgensen
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-29 update statutory_documents 17/06/16 FULL LIST
2016-06-22 update person_title Timothy Crundwell: Agency Manager ( Rural ) => Associate Director ( Rural )
2016-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-15 update statutory_documents SECRETARY APPOINTED MR WILLIAM PETER HINCKLEY
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-27 insert person Mark Henty
2015-09-29 delete address Euston House 82a High Street Heathfield East Sussex TN21 8JE
2015-09-29 delete person Jonathon Dixon
2015-09-29 insert address Euston House 82a High Street Heathfield East Sussex TN21 8JD
2015-09-17 update statutory_documents DIRECTOR APPOINTED MRS HELEN JULIA SHILLING
2015-07-07 delete address Heath Farm Charing Heath, Ashford, Kent TN27 0AX
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-30 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN FIELD
2015-06-30 update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES HALL
2015-06-30 update statutory_documents DIRECTOR APPOINTED MR RICHARD PLOWDEN THOMAS
2015-06-30 update statutory_documents DIRECTOR APPOINTED MR THOMAS HENRY FRENCH
2015-06-30 update statutory_documents DIRECTOR APPOINTED MR WILLIAM PETER HINCKLEY
2015-06-30 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE THERESA HOUCHIN
2015-06-30 update statutory_documents 17/06/15 FULL LIST
2015-05-09 delete person James Somerville-Meikle
2015-05-09 insert address BTF 50 Club - 01233 740099
2015-05-09 insert address Heath Farm Charing Heath, Ashford, Kent TN27 0AX
2015-04-08 delete about_pages_linkeddomain calendarxp.net
2015-04-08 delete casestudy_pages_linkeddomain calendarxp.net
2015-04-08 delete contact_pages_linkeddomain calendarxp.net
2015-04-08 delete index_pages_linkeddomain calendarxp.net
2015-04-08 delete management_pages_linkeddomain calendarxp.net
2015-04-08 delete terms_pages_linkeddomain calendarxp.net
2015-04-08 insert about_pages_linkeddomain allaboutcookies.org
2015-04-08 insert casestudy_pages_linkeddomain allaboutcookies.org
2015-04-08 insert contact_pages_linkeddomain allaboutcookies.org
2015-04-08 insert index_pages_linkeddomain allaboutcookies.org
2015-04-08 insert management_pages_linkeddomain allaboutcookies.org
2015-04-08 insert person Harry Kenton
2015-04-08 insert terms_pages_linkeddomain allaboutcookies.org
2015-03-07 insert company_previous_name BTF RURAL LTD
2015-03-07 update name BTF RURAL LTD => BAX THOMAS FRENCH LTD
2015-02-20 update statutory_documents COMPANY NAME CHANGED BTF RURAL LTD CERTIFICATE ISSUED ON 20/02/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-30 delete personal_emails cl..@50clubemployment.com
2014-12-30 delete about_pages_linkeddomain civicuk.com
2014-12-30 delete career_pages_linkeddomain civicuk.com
2014-12-30 delete casestudy_pages_linkeddomain civicuk.com
2014-12-30 delete contact_pages_linkeddomain civicuk.com
2014-12-30 delete email cl..@50clubemployment.com
2014-12-30 delete index_pages_linkeddomain civicuk.com
2014-12-30 delete management_pages_linkeddomain civicuk.com
2014-12-30 delete terms_pages_linkeddomain civicuk.com
2014-12-30 update person_description Alex Cornwallis => Alex Cornwallis
2014-08-16 delete address 2 Hop Kilns, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT
2014-08-16 delete email pr..@btfpartnership.co.uk
2014-08-16 delete person Derek Page
2014-08-16 delete person Duncan Pierce
2014-08-16 delete person Neil Farrance
2014-08-16 delete person Tyson Sheppard
2014-08-16 delete phone 01732 851699
2014-07-12 delete person Cliff Kirk-Brown
2014-07-07 delete address CLOCKHOUSE BARN CANTERBURY ROAD CHALLOCK ASHFORD KENT ENGLAND TN25 4BJ
2014-07-07 insert address CLOCKHOUSE BARN CANTERBURY ROAD CHALLOCK ASHFORD KENT TN25 4BJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-17 update statutory_documents 17/06/14 FULL LIST
2014-02-09 delete email cl..@btfpartnership.co.uk
2014-01-12 delete address Nr Marden, Kent TN12 9SX
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-30 insert address Nr Marden, Kent TN12 9SX
2013-10-23 insert person James Somerville-Meikle
2013-09-03 delete index_pages_linkeddomain brandremedy.co.uk
2013-09-03 insert alias Idemfactor Solutions Inc.
2013-09-03 insert index_pages_linkeddomain calendarxp.net
2013-09-03 insert person Charles Clark
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-17 update statutory_documents 17/06/13 FULL LIST
2013-02-01 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-20 update statutory_documents 17/06/12 FULL LIST
2012-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-15 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-06-17 update statutory_documents 17/06/11 FULL LIST
2010-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION