Advanced company searchLink opens in new window

BETTER HOMES (NEWCASTLE UNDER LYME) LIMITED

Company number 07109514

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)
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CH01 Director's details changed for Mr Paul Scott Furnival on 24 May 2017
24 May 2017 CH01 Director's details changed for Miss Nongluk Marksuvan on 24 May 2017
21 Apr 2017 MR01 Registration of charge 071095140001, created on 21 April 2017
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 CH01 Director's details changed for Mr Paul Scott Furnival on 8 January 2016
18 Aug 2015 AP01 Appointment of Miss Nongluk Marksuvan as a director on 18 August 2015
16 Jun 2015 AP01 Appointment of Paul Scott Furnival as a director
03 Jun 2015 AP01 Appointment of Paul Scott Furnival as a director on 30 April 2015
03 Jun 2015 TM02 Termination of appointment of a secretary
03 Jun 2015 TM01 Termination of appointment of John Buckley Power as a director on 30 April 2015
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 18/05/2015
18 May 2015 TM01 Termination of appointment of John Buckley Power as a director on 30 April 2015
17 May 2015 TM02 Termination of appointment of a secretary
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 CH01 Director's details changed for Mr John Buckley Power on 28 April 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
10 Jan 2013 TM01 Termination of appointment of Mark Stanyer as a director