BETTER SOCIETY FOUNDATION

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from New Fetter Place New Fetter Lane 8-10 New Fetter Lane London EC4A 1AZ England to Script, 44 Featherstone Street London EC1Y 8RN on 2025-02-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Change of name notice

View Document

01/05/241 May 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

01/05/241 May 2024 Certificate of change of name

View Document

29/04/2429 April 2024 Change of details for Big Society Capital as a person with significant control on 2024-04-26

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Notification of Stephen Muers as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Cessation of David John Burndred as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Mr Stephen Mark Muers as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of David John Burndred as a director on 2024-03-04

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PRIOR

View Document

12/08/2012 August 2020 CESSATION OF CLIFFORD JAMES PRIOR AS A PSC

View Document

12/08/2012 August 2020 SECRETARY APPOINTED MRS KATIE HALL-MAY

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BALLANTYNE

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR DAVID JOHN BURNDRED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR CLIFFORD JAMES PRIOR

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

01/03/161 March 2016 27/02/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 DIRECTOR APPOINTED MR MARK ANTHONY ALLEN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'DONOHOE

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 72-78 FLEET STREET LONDON EC4Y 1HY

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/03/156 March 2015 27/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/03/143 March 2014 27/02/14 NO MEMBER LIST

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/03/1314 March 2013 30/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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