BETCROWN LIMITED
Status | ACTIVE |
Company No. | 09888246 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BETCROWN LIMITED is an active private limited company with number 09888246. It was incorporated 8 years, 5 months, 5 days ago, on 25 November 2015. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type small
Date: 25 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change to a person with significant control
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Donovan Gijsbertus Wijsmuller
Change date: 2022-12-16
Documents
Accounts with accounts type small
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Resolution
Date: 01 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098882460001
Charge creation date: 2021-06-30
Documents
Accounts with accounts type small
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type small
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England
Change date: 2019-09-18
New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Appoint corporate secretary company with name date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Grosvenor Financial Nominees Limited
Appointment date: 2015-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Martin Comer
Appointment date: 2015-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-07
Officer name: Mr Luke Andrew Comer
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Holder
Termination date: 2015-12-07
Documents
Change account reference date company current shortened
Date: 07 Dec 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Old address: Unit 2 25-27 the Burroughs London NW4 4AR United Kingdom
New address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ
Change date: 2015-12-07
Documents
Some Companies
359 PAISLEY ROAD WEST,GLASGOW,G51 1LX
Number: | SC570049 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE,LOCHINVER,IV27 4LW
Number: | SC282282 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FITZHARDINGE STREET,LONDON,W1H 6EF
Number: | 05976826 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP,SK13 8DA
Number: | 07243178 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNEDY ENGINEERING DESIGN LTD
5 UNION STREET,OXFORD,OX4 1JP
Number: | 05472713 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPH HEALTHCARE (HOLDINGS) LIMITED
120 ALDERSGATE STREET,LONDON,EC1A 4JQ
Number: | 09308459 |
Status: | ACTIVE |
Category: | Private Limited Company |