-
BETTESHANGER SUSTAINABLE PARK LTD - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 07687231
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- MORLEY, Graham Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-29
- Age Of Company 2011-06-29 12 years
- SIC/NACE
- 72190
Ownership
- Beneficial Owners
- Mr Paul Hannan
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BETTERSHANGER SUSTAINABLE PARK LTD
- Filing of Accounts
- Due Date: 2020-04-28
- Last Date: 2018-07-28
- Last Return Made Up To:
- 2012-06-29
- Annual Return
- Due Date: 2020-08-10
- Last Date: 2019-06-29
-
BETTESHANGER SUSTAINABLE PARK LTD Company Description
- BETTESHANGER SUSTAINABLE PARK LTD is a ltd registered in United Kingdom with the Company reg no 07687231. Its current trading status is "live". It was registered 2011-06-29. It was previously called BETTERSHANGER SUSTAINABLE PARK LTD. It has declared SIC or NACE codes as "72190". It has 1 director The latest annual return was filed up to 2012-06-29.It can be contacted at 4 Mount Ephraim Road .
Get BETTESHANGER SUSTAINABLE PARK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Betteshanger Sustainable Park Ltd - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
- 2011-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BETTESHANGER SUSTAINABLE PARK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-08-18) - 600
-
liquidation-voluntary-death-liquidator (2021-08-18) - LIQ09
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-11-09) - AM22
-
liquidation-in-administration-progress-report (2020-07-06) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-01-16) - AM02
-
liquidation-in-administration-result-creditors-meeting (2020-01-15) - AM07
-
liquidation-voluntary-appointment-of-liquidator (2020-11-27) - 600
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-03-06) - TM02
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
appoint-person-director-company-with-name-date (2019-03-06) - AP01
-
cessation-of-a-person-with-significant-control (2019-03-06) - PSC07
-
change-account-reference-date-company-previous-shortened (2019-04-25) - AA01
-
confirmation-statement-with-no-updates (2019-08-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-11-06) - AA
-
liquidation-in-administration-appointment-of-administrator (2019-12-12) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-13) - AD01
-
liquidation-in-administration-proposals (2019-12-13) - AM03
-
change-account-reference-date-company-previous-shortened (2019-07-22) - AA01
-
change-account-reference-date-company-previous-shortened (2019-10-16) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-28) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-19) - AA
-
appoint-person-director-company-with-name-date (2017-09-07) - AP01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
termination-director-company-with-name-termination-date (2017-07-21) - TM01
-
confirmation-statement-with-no-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-full (2017-01-11) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
accounts-with-accounts-type-full (2016-01-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-18) - AP01
-
termination-director-company-with-name (2013-11-18) - TM01
-
accounts-with-accounts-type-dormant (2013-10-16) - AA
-
certificate-change-of-name-company (2013-07-05) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
-
accounts-with-accounts-type-dormant (2013-03-18) - AA
-
change-account-reference-date-company-previous-extended (2013-03-17) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-29) - NEWINC