Advanced company searchLink opens in new window

BETTER SOCIETY CAPITAL LIMITED

Company number 07599565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2012 CH01 Director's details changed for Mr David Stanley Powell on 17 October 2011
03 May 2012 CH01 Director's details changed for Stephen James Morrison on 31 January 2012
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 75,142,248
03 Apr 2012 MEM/ARTS Memorandum and Articles of Association
03 Apr 2012 CC04 Statement of company's objects
03 Apr 2012 SH06 Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 62,021,248
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 62,021,249
21 Mar 2012 AP01 Appointment of Stephen James Morrison as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 37,250,001
09 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
06 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 AP03 Appointment of Alastair Ian Ballantyne as a secretary
28 Nov 2011 AD01 Registered office address changed from 42 Portland Place London W1B 1NB United Kingdom on 28 November 2011
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2011 AP01 Appointment of Danielle Jeanine Walker Palmour as a director
03 Nov 2011 AP01 Appointment of John Gordon Kingston as a director
03 Nov 2011 AP01 Appointment of Mr Geoffrey John Mulgan as a director
03 Nov 2011 AP01 Appointment of Mr David Stanley Powell as a director
03 Nov 2011 AP01 Appointment of Mrs Dawn Jacquelyn Austwick as a director
03 Nov 2011 AP01 Appointment of Mr David John Carrington as a director
03 Nov 2011 AP01 Appointment of Lady Susan Ilene Rice as a director
28 Jul 2011 CERTNM Company name changed bsb 42 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
28 Jul 2011 CONNOT Change of name notice
06 May 2011 TM01 Termination of appointment of Martin Dodd as a director