BETTERPACE PROPERTIES LIMITED

Yare House Yare House, Norwich, NR1 1RY, Norfolk, England
StatusACTIVE
Company No.08622063
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BETTERPACE PROPERTIES LIMITED is an active private limited company with number 08622063. It was incorporated 10 years, 11 months, 18 days ago, on 24 July 2013. The company address is Yare House Yare House, Norwich, NR1 1RY, Norfolk, England.



Company Fillings

Gazette notice compulsory

Date: 09 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mrs Helen Gale

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mrs Helen Gale

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mark James Daniels

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-21

Old address: 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom

New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mark James Daniels

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Helen Gale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD

New address: 97 Yarmouth Road Norwich Norfolk NR7 0HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2014

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 41 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2014

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 230 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2014

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 11 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mark James Daniels

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Helen Gale

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-05

Old address: 89 Bridge Road Oulton Broad Lowestoft NR32 3LN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gregson

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GAINSBOROUGH HOUSE LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:06905997
Status:ACTIVE
Category:Private Limited Company

GOOD CONNECTION LIMITED

CHENIES OKEWOOD HILL,DORKING,RH5 5NB

Number:06795578
Status:ACTIVE
Category:Private Limited Company

HAWKES COMMERCIAL CONTRACTS LTD

20 BARLOW WAY,RAINHAM,RM13 8BT

Number:10906438
Status:ACTIVE
Category:Private Limited Company

HUNTER ONE INTERNATIONAL LTD

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:09568796
Status:ACTIVE
Category:Private Limited Company

JVG HOSPITALITY LLP

14 TALBOT AVENUE,WATFORD,WD19 4AX

Number:OC416185
Status:ACTIVE
Category:Limited Liability Partnership

LONDON IT CONSULTANT LTD

91 EGLINTON DRIVE,CHELMSFORD,CM2 6YL

Number:07560303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source