BETTER ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Notification of a person with significant control statement |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
26/03/2526 March 2025 | Cessation of Chayim Arran Bleier as a person with significant control on 2025-03-25 |
26/03/2526 March 2025 | Cessation of Esther Rifka Rokach as a person with significant control on 2025-03-25 |
26/03/2526 March 2025 | Cessation of Abraham Bleier as a person with significant control on 2025-03-25 |
26/03/2526 March 2025 | Cessation of Anna Sternbuch as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
25/03/2525 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
07/12/237 December 2023 | Director's details changed for Mr Joshua Bleier on 2023-12-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AARON BLEIER / 15/06/2017 |
15/06/1715 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM BLEIER / 15/06/2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 6 WELL STREET LONDON E9 7PX |
01/07/161 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM BLEIES / 02/06/2013 |
11/06/1311 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY NORMAN BLEIER |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA BLEIER |
23/04/1023 April 2010 | SECRETARY APPOINTED ABRAHAM BLEIES |
23/04/1023 April 2010 | DIRECTOR APPOINTED AARON BLEIER |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/07/0715 July 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0310 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/07/0313 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 6 WELL STREET LONDON E9 7PX |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
25/06/0325 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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