BETTERMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/05/252 May 2025 Termination of appointment of Neil Kell as a director on 2020-10-30

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Second filing for the termination of Matt Mccahill as a director

View Document

28/01/2428 January 2024 Appointment of Miss Michele Brookes as a secretary on 2023-09-21

View Document

28/01/2428 January 2024 Appointment of Mr Alan Arthur Watkins as a director on 2023-09-21

View Document

28/01/2428 January 2024 Appointment of Mr Kevin Lewis as a director on 2023-09-21

View Document

28/01/2428 January 2024 Termination of appointment of Matt Mccahill as a director on 2023-12-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/10/2316 October 2023 Termination of appointment of Simon James Fisk as a director on 2023-10-04

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

09/02/239 February 2023 Registered office address changed from C/O Evolve Secure Solutions Limited Lynton House Tavistock Square London WC1H 9BQ to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2023-02-09

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

06/04/226 April 2022 Appointment of Mr Matt Mccahill as a director on 2022-03-24

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Ramzan as a director on 2021-07-28

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
C/O EVOLVE BUSINESS CONSULTANCY LTD
THE FORGE GRANGE COURT, GRANGE ROAD
TONGHAM
FARNHAM
SURREY
GU10 1DW

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052137150001

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
C/O EVOLVE BUSINESS CONSULTANCY LIMITED
THE FORGE GRANGE COURT, GRANGE ROAD
TONGHAM
FARNHAM
SURREY
GU10 1DW
ENGLAND

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
LYNTON HOUSE TAVISTOCK SQUARE
LONDON
WC1H 9BQ
ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR RICHARD PAUL GRAY

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR KRISTIAN ALEXANDER CONNOR

View Document

10/09/1410 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 30/05/2014

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
THE FORGE GRANGE COURT
GRANGE ROAD TONGHAM
FARNHAM
SURREY
GU10 1DW

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CHAPMAN

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ALAN WATKINS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 24/08/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KELL / 24/08/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 24/08/2012

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: G OFFICE CHANGED 02/04/07 FAIR OAK FARM HUNTSHAW TORRINGTON DEVON EX38 7HD

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 FAIR OAK, HUNTSHAW TORRINGTON DEVON EX38 7HD

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 76 FORE STREET TOPSHAM EXETER EX3 0HQ

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 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