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) |
---|---|---|---|
08 Nov 2018 | PSC07 | Cessation of Andreas Kurt Ernst Benckert as a person with significant control on 4 November 2018 | |
08 Nov 2018 | PSC01 | Notification of Nighty Benckert as a person with significant control on 4 November 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | AP01 | Appointment of Mr Ian Malcolm Knox as a director on 1 July 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Ian Malcolm Knox as a director on 1 August 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT England to The Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT on 20 January 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AD01 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH to C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT on 10 July 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Andreas Kurt Ernst Benckert as a director on 15 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Ian Malcolm Knox as a director on 15 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Ian Malcolm Knox as a director on 15 May 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Andreas Kurt Ernst Benckert as a director on 15 May 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE United Kingdom on 11 April 2012 |