Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-06 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2023-02-19 |
delete about_pages_linkeddomain paul-keating.com |
2023-02-19 |
delete contact_pages_linkeddomain paul-keating.com |
2023-02-19 |
delete index_pages_linkeddomain paul-keating.com |
2023-02-19 |
delete service_pages_linkeddomain paul-keating.com |
2022-11-16 |
insert person Julien Beavis |
2022-10-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-02-06 |
delete address 15 Diamond Court
Opal Court
Fox Milne
Milton Keynes
Buckinghamshire
MK15 0DU |
2022-02-06 |
delete address 15 Diamond Court
Opal Drive
Fox Milne
Milton Keynes
MK15 0DU |
2022-02-06 |
delete person Pam Bhavra |
2022-02-06 |
delete phone 01908 410 020 |
2022-02-06 |
insert address Suite 120
Communications House
St.Johns Street
Colchester
Essex
CO2 7NN |
2022-02-06 |
insert person Anne Hinds |
2022-02-06 |
insert person Rachel Clayden |
2022-02-06 |
insert phone 01206 700 197 |
2022-02-06 |
update primary_contact 15 Diamond Court
Opal Drive
Fox Milne
Milton Keynes
MK15 0DU => Suite 120
Communications House
St.Johns Street
Colchester
Essex
CO2 7NN |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-10-29 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-05-28 |
delete otherexecutives Tony Mortin |
2021-05-28 |
delete person Chris Miller |
2021-05-28 |
delete person Tony Mortin |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-19 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORTIN |
2020-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-04 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
2018-09-18 |
update person_description Tony Mortin => Tony Mortin |
2018-09-18 |
update robots_txt_status www.betterprepared.co.uk: 0 => 200 |
2018-08-15 |
update robots_txt_status www.betterprepared.co.uk: 200 => 0 |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-05 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MORTIN / 12/02/2018 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2018-02-23 |
update statutory_documents 12/02/18 STATEMENT OF CAPITAL GBP 120.00 |
2018-02-23 |
update statutory_documents SUB-DIVISION
12/02/18 |
2018-02-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-02-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN MORTIN |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-01 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-04-28 |
delete person Mark Surrey |
2017-04-28 |
delete service_pages_linkeddomain rics.org |
2017-04-28 |
insert person Anne Hinds |
2017-04-28 |
insert person Chris Miller |
2017-04-28 |
insert person Simon Parsonson |
2017-04-28 |
insert person Susan Laidler |
2017-04-28 |
update person_description Ian Brindle => Ian Brindle |
2017-04-28 |
update person_description Mark Willis-Saunders => Mark Willis-Saunders |
2016-11-29 |
update statutory_documents 02/09/16 STATEMENT OF CAPITAL GBP 100 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN KIRKBY |
2016-10-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-02 |
update person_description Mark Willis-Saunders => Mark Willis-Saunders |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-01 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-01-04 |
update person_description Mark Willis-Saunders => Mark Willis-Saunders |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-06 |
update statutory_documents 05/11/15 FULL LIST |
2015-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWARD |
2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-04 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
insert service_pages_linkeddomain surveyorqualifications.co.uk |
2015-07-01 |
insert phone 08456 443970 |
2015-07-01 |
insert service_pages_linkeddomain rics.org |
2015-01-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-01-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-12-04 |
update statutory_documents 05/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-05 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GEOFFREY STEWARD |
2014-05-30 |
insert personal_emails jo..@betterprepared.co.uk |
2014-05-30 |
delete address Rockingham Drive,
Linford Wood,
Milton Keynes
MK14 6LY |
2014-05-30 |
delete service_pages_linkeddomain nesltd.co.uk |
2014-05-30 |
insert address 15 Diamond Court,
Fox Milne,
Milton Keynes
MK15 0DU |
2014-05-30 |
insert email jo..@betterprepared.co.uk |
2014-05-30 |
insert email jo..@betterprepared.co.uk |
2014-05-30 |
insert person Jon Steward |
2013-12-07 |
delete address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY ENGLAND DE24 8JY |
2013-12-07 |
insert address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-03 |
insert address 15 Diamond Court
Opal Drive
Fox Milne
Milton Keynes
MK15 0DU |
2013-12-03 |
insert alias Better Prepared Ltd |
2013-11-12 |
update statutory_documents 05/11/13 FULL LIST |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANTHONY KIRKBY / 13/10/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BRINDLE / 13/10/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WILLIS-SAUNDERS / 13/10/2013 |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-11-05 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-12-03 |
2013-06-06 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES BRINDLE |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN WILLIS-SAUNDERS |
2013-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENRY DIAMOND |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY DIAMOND |
2013-03-05 |
insert founder Duncan Kirkby |
2013-03-05 |
insert person Mark Willis-Saunders |
2013-03-05 |
update person_title Duncan Kirkby |
2013-02-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-02-19 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 150 |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-11-06 |
update statutory_documents 05/11/12 FULL LIST |
2012-11-06 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-24 |
update primary_contact |
2012-10-24 |
insert address Rockingham Drive,
Linford Wood,
Milton Keynes
MK14 6LY |
2012-10-24 |
update primary_contact |
2012-05-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALYKHAN TEJANI |
2011-11-24 |
update statutory_documents 31/10/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM
18 ST CHRISTOPHER'S WAY
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8JY |
2010-11-25 |
update statutory_documents 31/10/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ALYKHAN TEJANI |
2010-06-23 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-03 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANTHONY KIRKBY / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALEXANDER DIAMOND / 01/10/2009 |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 |
2006-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-12 |
update statutory_documents SECRETARY RESIGNED |
2006-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/05 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2005-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-07 |
update statutory_documents SECRETARY RESIGNED |
2005-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |