BETTER COMMUNITY DEVELOPMENT

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

26/05/2426 May 2024 Registered office address changed from West End House 37 Chapel Street London NW1 5DP to The Stowe Centre 258 Harrow Road London W2 5ES on 2024-05-26

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/06/159 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/159 June 2015 NE01

View Document

30/04/1530 April 2015 24/03/15 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 24/03/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 24/03/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 24/03/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS IDIL AHMED MOHAMED / 12/04/2012

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR KOSHIN MOHAMED

View Document

21/04/1121 April 2011 24/03/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MS IDIL AHMED MOHAMED

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED WESTMINSTER SOMALI COMMUNITY DEVELOPMENT CERTIFICATE ISSUED ON 13/01/11

View Document

13/01/1113 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED WESTMINSTER SOMALI COMMUNITY ASSOCIATION CERTIFICATE ISSUED ON 19/10/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 16 DELAWARE MANSIONS DELAWARE ROAD LONDON W9 2LH UNITED KINGDOM

View Document

24/03/1024 March 2010 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