BETTERPACE PROPERTIES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GALE / 24/07/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF UNITED KINGDOM

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN GALE / 24/07/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DANIELS / 24/07/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GALE / 14/12/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DANIELS / 14/12/2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 25/07/13 STATEMENT OF CAPITAL GBP 41

View Document

25/09/1425 September 2014 01/08/13 STATEMENT OF CAPITAL GBP 230

View Document

25/09/1425 September 2014 25/07/13 STATEMENT OF CAPITAL GBP 11

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DANIELS / 02/12/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GALE / 02/12/2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT NR32 3LN UNITED KINGDOM

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGSON

View Document

24/07/1324 July 2013 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