Date | Description |
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 |