BETAVIEW PROPERTIES DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from 11 Howard Close Maghull Liverpool Merseyside L31 3ET United Kingdom to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2025-07-24 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Confirmation statement made on 2022-02-22 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / DAWN WORKMAN / 21/11/2019 |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD KELLY / 21/11/2019 |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 61 RODNEY STREET LIVERPOOL L1 9ER |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD KELLY / 21/11/2019 |
28/10/1928 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/12/186 December 2018 | 31/01/18 UNAUDITED ABRIDGED |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD KELLY / 06/04/2016 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/03/1624 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 11 HOWARD CLOSE MAGHULL LIVERPOOL MERSEYSIDE L31 3ET |
08/09/128 September 2012 | DISS40 (DISS40(SOAD)) |
06/09/126 September 2012 | 22/02/12 NO CHANGES |
19/06/1219 June 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/11/1125 November 2011 | Annual return made up to 22 February 2010 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 January 2008 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/11/1125 November 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual return made up to 22 February 2009 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 January 2009 |
25/11/1125 November 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
05/01/105 January 2010 | STRUCK OFF AND DISSOLVED |
22/09/0922 September 2009 | FIRST GAZETTE |
12/03/0912 March 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/0910 March 2009 | FIRST GAZETTE |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/05/0721 May 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0620 July 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 61 RODNEY STREET, LIVERPOOL, L1 9ER |
15/04/0515 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0518 March 2005 | NEW SECRETARY APPOINTED |
18/03/0518 March 2005 | SECRETARY RESIGNED |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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