BETTERIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2418 September 2024 Total exemption full accounts made up to 2023-11-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

22/01/2422 January 2024 Cessation of Matthew James Betteridge as a person with significant control on 2020-02-19

View Document

22/01/2422 January 2024 Notification of Betteridge Property Holding Limited as a person with significant control on 2020-02-19

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/03/222 March 2022 Registration of charge 120724070005, created on 2022-02-16

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-11-30 to 2020-11-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

28/06/2128 June 2021 Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-06-28

View Document

26/06/2126 June 2021 Current accounting period shortened from 2021-11-30 to 2021-11-29

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-06-30 to 2020-11-30

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120724070003

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120724070002

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120724070001

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BETTERIDGE / 25/06/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BETTERIDGE / 25/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BETTERIDGE / 25/06/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BETTERIDGE / 25/06/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM THE KEEVE 54 EMBANKMENT ROAD KINGSBRIDGE DEVON TQ7 1LA ENGLAND

View Document

04/01/204 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120724070001

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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