Advanced company searchLink opens in new window

BETTERLIFE PROPERTIES LTD

Company number 06400623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
18 Oct 2024 AA Accounts for a dormant company made up to 31 October 2023
31 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
31 Dec 2023 PSC04 Change of details for Mr Oday Ali as a person with significant control on 6 April 2016
28 Nov 2023 AA Accounts for a dormant company made up to 31 October 2022
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
31 Dec 2022 AA Accounts for a dormant company made up to 31 October 2021
17 Nov 2022 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 52 Brimfield Road Watts Wood Purfleet Essex RM19 1RG on 17 November 2022
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
25 May 2020 CH03 Secretary's details changed for Oday Ali on 25 May 2020
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from 52 Brimfield Road Purfleet RM19 1RG England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 December 2019
18 Nov 2019 AD01 Registered office address changed from C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA to 52 Brimfield Road Purfleet RM19 1RG on 18 November 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
28 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
24 Aug 2017 TM01 Termination of appointment of Zuhair Al-Naher as a director on 15 August 2017
24 Aug 2017 TM01 Termination of appointment of Sahar Al-Naher as a director on 15 August 2017