BETTER BUILDINGS PARTNERSHIP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Incorporation. Memorandum articles. 2023-03-29 View Report
Resolution. Description: Resolutions. 2023-03-29 View Report
Officers. Officer name: Dan Grandage. Termination date: 2023-03-02. 2023-03-06 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Officers. Officer name: Nina Elizabeth Reid. Termination date: 2022-07-11. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Officers. Appointment date: 2022-01-28. Officer name: Mr James Henry Richard Manning. 2022-02-18 View Report
Officers. Appointment date: 2022-01-28. Officer name: Ms Shuen Chan. 2022-02-09 View Report
Officers. Officer name: Mrs Rashmi Sonal Jain. Appointment date: 2022-01-28. 2022-02-09 View Report
Officers. Termination date: 2021-12-16. Officer name: Sophie Louise Carruth. 2021-12-21 View Report
Accounts. Accounts type micro entity. 2021-12-17 View Report
Officers. Officer name: Louise Katherine Shaljean. Termination date: 2021-09-03. 2021-09-29 View Report
Officers. Termination date: 2021-03-04. Officer name: Sharon Michelle Brown. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Officers. Appointment date: 2021-01-12. Officer name: Ms Naoko Wakiwaka. 2021-01-28 View Report
Address. Old address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England. New address: Cms 1-3 Charter Square Sheffield S1 4HS. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Officers. Termination date: 2020-09-11. Officer name: Emily Jane Hamilton. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Officer name: Rowan Packer. Termination date: 2020-01-28. 2020-03-11 View Report
Officers. Appointment date: 2020-01-28. Officer name: Mrs Nina Elizabeth Reid. 2020-03-10 View Report
Accounts. Accounts type micro entity. 2019-12-09 View Report
Resolution. Description: Resolutions. 2019-11-13 View Report
Change of constitution. Statement of companys objects. 2019-11-13 View Report
Officers. Officer name: Debbie Ann Hobbs. Termination date: 2019-01-29. 2019-03-14 View Report
Officers. Officer name: Mr Quinten James Babcock. Appointment date: 2019-01-29. 2019-03-14 View Report
Officers. Officer name: Mrs Sharon Michelle Brown. Appointment date: 2019-01-29. 2019-03-14 View Report
Officers. Officer name: Mrs Janine Elizabeth Cole. Appointment date: 2019-01-29. 2019-03-14 View Report
Officers. Termination date: 2019-01-29. Officer name: Debbie Ann Hobbs. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type micro entity. 2018-12-14 View Report
Officers. Officer name: Andrew Nicholas Henry Stanton. Termination date: 2018-05-30. 2018-12-11 View Report
Officers. Appointment date: 2018-01-31. Officer name: Ms Abigail Louise Lewis. 2018-04-20 View Report
Officers. Officer name: Mr Andrew Nicholas Henry Stanton. Change date: 2018-03-14. 2018-04-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-22 View Report
Persons with significant control. Withdrawal date: 2018-03-22. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. Old address: Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England. 2018-01-26 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Address. Old address: 125 London Wall London EC2Y 5AL. Change date: 2017-05-04. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Address. New address: Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY. 2017-03-22 View Report
Address. New address: Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Officers. Appointment date: 2016-05-09. Officer name: Ms Sophie Louise Carruth. 2016-05-20 View Report
Officers. Officer name: Jenny Esme Pidgeon. Termination date: 2016-05-09. 2016-05-20 View Report
Officers. Officer name: Eps Secretaries Limited. Termination date: 2016-04-04. 2016-04-06 View Report
Annual return. With made up date no member list. 2016-04-01 View Report