BETTER CAPITAL LLP

Company Documents

DateDescription
01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Return of final meeting in a members' voluntary winding up

View Document

26/09/2326 September 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Robert Alexander Asplin as a member on 2021-08-06

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / OCCASIONAL VOTES LTD / 12/06/2017

View Document

29/06/1729 June 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OCCASIONAL VOTES LIMITED / 12/06/2017

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SANDERS

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 3RD FLOOR 39-41 CHARING CROSS ROAD LONDON WC2H 0AR

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD LEIGHTON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, LLP MEMBER PETER MOTTERSHEAD

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN NEWTON

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE MUNDIE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER GERARD LLOYD

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOROBIN

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT MORRIS

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BONNIE PHIK SHAN KRAUS / 01/01/2017

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OCCASIONAL VOTES LIMITED / 19/05/2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SKINNER

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER THOMAS WRIGHT

View Document

29/01/1629 January 2016 CORPORATE LLP MEMBER APPOINTED OCCASIONAL VOTES LIMITED

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, LLP MEMBER BECAP12 GP LIMITED

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MR CHRISTOPHER RICHARD HOROBIN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SHRAVIN MITTAL

View Document

06/01/166 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MATHIEU LEIGHTON / 25/11/2015

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 ANNUAL RETURN MADE UP TO 08/10/15

View Document

07/10/157 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER PILLING / 01/10/2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, LLP MEMBER KEVIN DADY

View Document

23/09/1523 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BONNIE PHIK SHAN KRAUS / 23/09/2015

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 14/09/2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK ALDRIDGE

View Document

09/07/159 July 2015 LLP MEMBER APPOINTED MR KEVIN PETER DADY

View Document

10/06/1510 June 2015 SECOND FILING FOR FORM LLAP01

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, LLP MEMBER THIERRY BOUZAC

View Document

17/04/1517 April 2015 LLP MEMBER APPOINTED MR SIMON CHRISTOPHER PILLING

View Document

16/04/1516 April 2015 LLP MEMBER APPOINTED MR SHRAVIN BHARTI MITTAL

View Document

16/04/1516 April 2015 LLP MEMBER APPOINTED MR RICHARD MATHIEU LEIGHTON

View Document

16/04/1516 April 2015 LLP MEMBER APPOINTED MR ANDREW MERRICK SKINNER

View Document

04/11/144 November 2014 LLP MEMBER APPOINTED MR PETER DAVID LEIGH MOTTERSHEAD

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 08/10/14

View Document

11/10/1411 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DANIEL DAYAN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER WILLIAMSON

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 LLP MEMBER APPOINTED MR DANIEL ALEXANDER DAYAN

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLES OAKSHETT

View Document

04/04/144 April 2014 LLP MEMBER APPOINTED MR BENJAMIN JAMES NEWTON

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER FIONA TIMOTHY

View Document

04/04/144 April 2014 LLP MEMBER APPOINTED MR THIERRY GEORGES BOUZAC

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 08/10/13

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013

View Document

08/04/138 April 2013 CORPORATE LLP MEMBER APPOINTED BECAP12 GP LIMITED

View Document

08/04/138 April 2013 LLP MEMBER APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT

View Document

08/04/138 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 31/03/2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MOULTON

View Document

22/10/1222 October 2012 ANNUAL RETURN MADE UP TO 08/10/12

View Document

19/10/1219 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES HENRY BOWDLER OAKSHETT / 19/10/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 21/10/2011

View Document

21/10/1121 October 2011 ANNUAL RETURN MADE UP TO 08/10/11

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DOMINIC LLOYD / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DOMINIC LLOYD / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DOMINIC LLOYD / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES HENRY BOWDLER OAKSHETT / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 21/10/2011

View Document

21/10/1121 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 21/10/2011

View Document

10/10/1110 October 2011 LLP MEMBER APPOINTED MISS FIONA MARIA TIMOTHY

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 LLP MEMBER APPOINTED MR PETER JOHN WILLIAMSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, LLP MEMBER SEAN COOPER

View Document

05/04/115 April 2011 LLP MEMBER APPOINTED MRS BONNIE PHIK SHAN KRAUS

View Document

04/04/114 April 2011 LLP MEMBER APPOINTED MRS JACQUELINE MUNDIE

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, LLP MEMBER BOBBY KABLI

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

12/10/1012 October 2010 ANNUAL RETURN MADE UP TO 08/10/10

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED CHARLES HENRY BOWDLER OAKSHETT

View Document

19/03/1019 March 2010 LLP MEMBER APPOINTED MR SEAN ANTHONY COOPER

View Document

19/03/1019 March 2010 LLP MEMBER APPOINTED ROBERT ALEXANDER ASPLIN

View Document

19/03/1019 March 2010 LLP MEMBER APPOINTED BOBBY KABLI

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 3 NOBLE STREET LONDON EC2V 7EE

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

22/12/0922 December 2009 LLP MEMBER APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE

View Document

17/12/0917 December 2009 LLP MEMBER APPOINTED ROBERT CHRISTOPHER MORRIS

View Document

17/12/0917 December 2009 LLP MEMBER APPOINTED MR NICHOLAS IAN BURGESS SANDERS

View Document

17/12/0917 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / GERARD DOMINIC LLOYD / 11/12/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER 7SIDE SECRETARIAL LIMITED

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, LLP MEMBER 7SIDE NOMINEES LIMITED

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED JONATHAN PAUL MOULTON

View Document

09/11/099 November 2009 LLP MEMBER APPOINTED GERARD DOMINIC LLOYD

View Document

08/10/098 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company