BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Ian Malcolm Knox as a secretary on 2025-06-30

View Document

18/02/2518 February 2025 Registered office address changed from 9 Cragg Drive Grange-over-Sands LA11 6BL England to 6 Bath Street Barrow-in-Furness LA14 1LZ on 2025-02-18

View Document

15/11/2415 November 2024 Notification of Nighty Benckert as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Cessation of Ian Malcolm Knox as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

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

View Accounts

17/12/2317 December 2023 Registered office address changed from 3 Ravenscourt Lindale Road Grange-over-Sands LA11 6EL England to 9 Cragg Drive Grange-over-Sands LA11 6BL on 2023-12-17

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from Unit 5 Alnat Industrial Park Lindale Grange-over-Sands LA11 6PQ England to 3 Ravenscourt Lindale Road Grange-over-Sands LA11 6EL on 2022-10-26

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Notification of Ian Knox as a person with significant control on 2020-11-09

View Document

23/11/2123 November 2021 Cessation of Nighty Benckert as a person with significant control on 2020-11-09

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM KNOX / 23/11/2020

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM THE DREAM CENTRE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PT

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS NIGHTY BENCKERT

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS BENCKERT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGHTY BENCKERT

View Document

08/11/188 November 2018 CESSATION OF ANDREAS KURT ERNST BENCKERT AS A PSC

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR IAN MALCOLM KNOX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KNOX

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O KAN THE DREAM CENTRE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PT ENGLAND

View Document

20/01/1620 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM THE OLD FIRE STATION 1 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 1XH

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN KNOX

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ANDREAS KURT ERNST BENCKERT

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR IAN MALCOLM KNOX

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS BENCKERT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 101

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR IAN MALCOLM KNOX

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM WATERSIDE HOUSE BRIDGE APPROACH BARROW IN FURNESS CUMBRIA LA14 2HE UNITED KINGDOM

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR IAN MALCOLM KNOX

View Document

23/02/1223 February 2012 25/11/11 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 12-13 MARKET PLACE SELBY NORTH YORKSHIRE YO8 4PB ENGLAND

View Document

23/02/1223 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/02/1223 February 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

28/08/1128 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/01/1131 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KURST ERNST DENCKERT / 01/12/2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ANDREAS KURST ERNST DENCKERT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

30/11/0930 November 2009 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