BETTER MANAGEMENT LIMITED

17a Glenwood Road, Verwood, BH31 6HU, England
StatusDISSOLVED
Company No.11156720
CategoryPrivate Limited Company
Incorporated18 Jan 2018
Age6 years, 5 months
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 4 days

SUMMARY

BETTER MANAGEMENT LIMITED is an dissolved private limited company with number 11156720. It was incorporated 6 years, 5 months ago, on 18 January 2018 and it was dissolved 1 month, 4 days ago, on 14 May 2024. The company address is 17a Glenwood Road, Verwood, BH31 6HU, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-13

New address: 17a Glenwood Road Verwood BH31 6HU

Old address: 76 C Culverden Culverden Road London SW12 9LS England

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Stenslunde

Notification date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adriaan Arthur Brink

Cessation date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Adriaan Arthur Brink

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England

New address: 76 C Culverden Culverden Road London SW12 9LS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Storm Stenslunde

Appointment date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 76C Culverden Road London SW12 9LS England

New address: 86-90 Paul Street 86-90 Paul Street London EC2A 4NE

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: PO Box Off 48 Warwick Street Office 4.17 London W1B 5AW England

New address: 76C Culverden Road London SW12 9LS

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Dorothy Beryl Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Beryl Mclaren

Termination date: 2018-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Julia Helen Grech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: Level 1 Office 14 Labs Atrium Camden the Stables Market Chalk Farm Rd London Middlesex NW1 8AH England

New address: PO Box Off 48 Warwick Street Office 4.17 London W1B 5AW

Change date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-22

Psc name: Dorothy Beryl Mclaren

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Helen Grech

Cessation date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mrs Dorothy Beryl Mclaren

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-12

Psc name: Adriaan Arthur Brink

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: Level 1 Office 14 Labs Atrium Camden the Stables Market Chalk Farm Rd London Middlesex NW1 8AH

Old address: 19 Labs Atrium Camden the Stables Market Chalk Farm Road London NW1 8AH United Kingdom

Change date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adriaan Arthur Brink

Appointment date: 2018-02-05

Documents

View document PDF

Incorporation company

Date: 18 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECHRIS LTD

C/O MICHAEL FILIOU PLC,POTTERS BAR,EN6 5AS

Number:08465685
Status:ACTIVE
Category:Private Limited Company

BEELEIGH INVESTMENTS LIMITED

BEELEIGH FALLS,MALDON,CM9 6LL

Number:04983025
Status:ACTIVE
Category:Private Limited Company

E R TECHNICAL SERVICES (NORTH WEST) LTD

29A CEMETERY ROAD,SOUTHPORT,PR8 6RH

Number:06529873
Status:ACTIVE
Category:Private Limited Company

EBIZ ANSWERS LIMITED

SUITE 101 HEATH PLACE,BOGNOR REGIS,PO22 9SL

Number:10235666
Status:ACTIVE
Category:Private Limited Company

MODUS JV5 LIMITED

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:11029119
Status:ACTIVE
Category:Private Limited Company

SAPPHIA TRADING LTD

UNIT 7B HOLLINS ROAD,DARWEN,BB3 0BJ

Number:10241100
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