BETSA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Change of details for Mr Ercan Ciftdal as a person with significant control on 2019-07-19

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040016100006

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040016100007

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/10/1820 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040016100011

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040016100009

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040016100008

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040016100010

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 16 BARTON CRESCENT EAST GRINSTEAD WEST SUSSEX RH19 4NR

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040016100006

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040016100007

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERCAN CIFTDAL / 01/11/2009

View Document

06/08/106 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/03/1022 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 16 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BP

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 7 BROOK CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3XZ

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 FIRST GAZETTE

View Document

25/09/0025 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 7 BROOK CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3XZ

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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