BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED
Company number 07090866
- Company Overview for BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED (07090866)
- Filing history for BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED (07090866)
- People for BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED (07090866)
- More for BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED (07090866)
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) |
---|---|---|---|
18 Feb 2025 | AD01 | Registered office address changed from 9 Cragg Drive Grange-over-Sands LA11 6BL England to 6 Bath Street Barrow-in-Furness LA14 1LZ on 18 February 2025 | |
15 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
15 Nov 2024 | PSC07 | Cessation of Ian Malcolm Knox as a person with significant control on 1 November 2024 | |
15 Nov 2024 | PSC01 | Notification of Nighty Benckert as a person with significant control on 1 November 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Sep 2024 | TM01 | Termination of appointment of Ian Malcolm Knox as a director on 10 September 2024 | |
17 Dec 2023 | AD01 | 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 17 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
26 Oct 2022 | AD01 | 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 26 October 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
23 Nov 2021 | PSC07 | Cessation of Nighty Benckert as a person with significant control on 9 November 2020 | |
23 Nov 2021 | PSC01 | Notification of Ian Knox as a person with significant control on 9 November 2020 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Ian Malcolm Knox on 23 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
27 Aug 2020 | AD01 | Registered office address changed from The Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT to Unit 5 Alnat Industrial Park Lindale Grange-over-Sands LA11 6PQ on 27 August 2020 | |
29 Apr 2020 | AP01 | Appointment of Mrs Nighty Benckert as a director on 17 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Andreas Kurt Ernst Benckert as a director on 17 April 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
22 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates |