Download leads from Nexok and grow your business. Find out more

Better Retirement Group Limited

Documents

Total Documents213
Total Pages1,165

Filing History

3 November 2023Liquidators' statement of receipts and payments to 1 September 2023
14 September 2022Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 September 2022
9 September 2022Appointment of a voluntary liquidator
9 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-02
1 March 2022Confirmation statement made on 19 February 2022 with updates
25 February 2022Total exemption full accounts made up to 30 March 2021
23 February 2022Cessation of Simon Gregory Michael Whitehead as a person with significant control on 16 December 2020
3 April 2021Total exemption full accounts made up to 30 March 2020
30 March 2021Confirmation statement made on 19 February 2021 with no updates
19 February 2021Order of court to rescind winding up
29 December 2020Order of court to wind up
18 December 2020Termination of appointment of Simon Gregory Michael Whitehead as a director on 1 December 2020
7 April 2020Total exemption full accounts made up to 30 March 2019
25 February 2020First Gazette notice for compulsory strike-off
24 February 2020Confirmation statement made on 19 February 2020 with updates
10 January 2020Director's details changed for Mr Stuart Philip Bayliss on 2 December 2019
10 January 2020Change of details for Mr Stuart Philip Bayliss as a person with significant control on 2 December 2019
9 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 60,000
14 August 2019Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to 400 Pavilion Drive Northampton NN4 7PA on 14 August 2019
20 March 2019Total exemption full accounts made up to 30 March 2018
22 February 2019Confirmation statement made on 19 February 2019 with no updates
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 March 2018Total exemption full accounts made up to 31 March 2017
22 February 2018Confirmation statement made on 19 February 2018 with no updates
12 April 2017Total exemption small company accounts made up to 31 March 2016
12 April 2017Total exemption small company accounts made up to 31 March 2016
22 February 2017Confirmation statement made on 19 February 2017 with updates
22 February 2017Confirmation statement made on 19 February 2017 with updates
19 April 2016Total exemption small company accounts made up to 31 March 2015
19 April 2016Total exemption small company accounts made up to 31 March 2015
9 March 2016Compulsory strike-off action has been discontinued
9 March 2016Compulsory strike-off action has been discontinued
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
8 September 2015Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 8 September 2015
8 September 2015Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 8 September 2015
8 September 2015Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 8 September 2015
28 July 2015Appointment of Mr Stuart Philip Bayliss as a director on 22 July 2015
28 July 2015Appointment of Mr Stuart Philip Bayliss as a director on 22 July 2015
9 April 2015Termination of appointment of Stuart Philip Bayliss as a director on 1 April 2015
9 April 2015Termination of appointment of Stuart Philip Bayliss as a director on 1 April 2015
9 April 2015Termination of appointment of Stuart Philip Bayliss as a director on 1 April 2015
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
3 March 2015Total exemption small company accounts made up to 31 March 2014
3 March 2015Total exemption small company accounts made up to 31 March 2014
16 December 2014Termination of appointment of Tim Charles Eadon as a director on 16 December 2014
16 December 2014Termination of appointment of Tim Charles Eadon as a director on 16 December 2014
16 June 2014Total exemption small company accounts made up to 31 March 2013
16 June 2014Total exemption small company accounts made up to 31 March 2013
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
4 November 2013Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 4 November 2013
4 November 2013Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 4 November 2013
4 November 2013Registered office address changed from Tower Court Oakdale Road York YO30 4XL England on 4 November 2013
13 August 2013Termination of appointment of William Burrows as a director
13 August 2013Termination of appointment of William Burrows as a director
1 August 2013Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 1 August 2013
1 August 2013Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 1 August 2013
1 August 2013Registered office address changed from 3Rd Floor 40 Mortimer Street London W1W 7RQ on 1 August 2013
17 July 2013Total exemption small company accounts made up to 31 March 2012
17 July 2013Total exemption small company accounts made up to 31 March 2012
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
9 October 2012Appointment of Mr William Charles Burrows as a director
9 October 2012Appointment of Mr William Charles Burrows as a director
21 September 2012Termination of appointment of C.A. Owen Limited as a secretary
21 September 2012Termination of appointment of C.A. Owen Limited as a secretary
21 September 2012Termination of appointment of C a Owen Limited as a secretary
21 September 2012Termination of appointment of C a Owen Limited as a secretary
15 May 2012Total exemption full accounts made up to 31 March 2011
15 May 2012Total exemption full accounts made up to 31 March 2011
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
20 March 2012Director's details changed for Mr Simon Gregory Michael Whitehead on 19 February 2012
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
20 March 2012Director's details changed for Mr Simon Gregory Michael Whitehead on 19 February 2012
5 July 2011Total exemption small company accounts made up to 31 March 2010
5 July 2011Total exemption small company accounts made up to 31 March 2010
18 March 2011Appointment of Mr Tim Charles Eadon as a director
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
18 March 2011Appointment of Mr Tim Charles Eadon as a director
11 February 2011Company name changed directly financial LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
11 February 2011Company name changed directly financial LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
31 January 2011Change of name notice
31 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
31 January 2011Change of name notice
8 December 2010Termination of appointment of Alan Futter as a secretary
8 December 2010Termination of appointment of Alan Futter as a secretary
3 November 2010Termination of appointment of David Cummins as a director
3 November 2010Termination of appointment of David Cummins as a director
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
7 July 2010Particulars of a mortgage or charge / charge no: 3
7 July 2010Particulars of a mortgage or charge / charge no: 3
18 June 2010Registered office address changed from Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 18 June 2010
18 June 2010Registered office address changed from Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 18 June 2010
29 April 2010Termination of appointment of Barbara Davies as a director
29 April 2010Termination of appointment of Barbara Davies as a director
9 April 2010Total exemption small company accounts made up to 31 March 2009
9 April 2010Total exemption small company accounts made up to 31 March 2009
16 March 2010Secretary's details changed for C a Owen Limited on 19 February 2010
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
16 March 2010Director's details changed for David Cummins on 19 February 2010
16 March 2010Secretary's details changed for C a Owen Limited on 19 February 2010
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
16 March 2010Secretary's details changed for C.A. Owen Limited on 19 February 2010
16 March 2010Director's details changed for David Cummins on 19 February 2010
16 March 2010Director's details changed for Barbara Ann Davies on 19 February 2010
16 March 2010Secretary's details changed for C.A. Owen Limited on 19 February 2010
16 March 2010Director's details changed for Barbara Ann Davies on 19 February 2010
27 January 2010Total exemption small company accounts made up to 31 March 2008
27 January 2010Total exemption small company accounts made up to 31 March 2008
30 June 2009Registered office changed on 30/06/2009 from 62 court road eltham london SE9 5NP
30 June 2009Registered office changed on 30/06/2009 from 62 court road eltham london SE9 5NP
8 June 2009Director appointed david cummins
8 June 2009Director appointed david cummins
1 June 2009Director appointed barbara ann davies
1 June 2009Director appointed simon gregory michael whitehead
1 June 2009Director appointed simon gregory michael whitehead
1 June 2009Director appointed barbara ann davies
29 May 2009Secretary appointed alan james futter
29 May 2009Secretary appointed alan james futter
19 March 2009Return made up to 19/02/09; full list of members
19 March 2009Return made up to 19/02/09; full list of members
11 July 2008Appointment terminated director paula barron
11 July 2008Appointment terminated director paula barron
23 June 2008Total exemption small company accounts made up to 31 March 2007
23 June 2008Total exemption small company accounts made up to 31 March 2007
19 March 2008Return made up to 19/02/08; full list of members
19 March 2008Return made up to 19/02/08; full list of members
31 July 2007Accounting reference date extended from 30/09/06 to 31/03/07
31 July 2007Accounting reference date extended from 30/09/06 to 31/03/07
20 March 2007Return made up to 19/02/07; full list of members
20 March 2007Return made up to 19/02/07; full list of members
7 February 2007Particulars of mortgage/charge
7 February 2007Particulars of mortgage/charge
4 August 2006New secretary appointed
4 August 2006New secretary appointed
3 August 2006Full accounts made up to 30 September 2005
3 August 2006Full accounts made up to 30 September 2005
10 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 August 2005Full accounts made up to 30 September 2004
5 August 2005Full accounts made up to 30 September 2004
9 March 2005Return made up to 19/02/05; full list of members
9 March 2005Return made up to 19/02/05; full list of members
4 August 2004Full accounts made up to 30 September 2003
4 August 2004Full accounts made up to 30 September 2003
4 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 December 2003Particulars of mortgage/charge
13 December 2003Particulars of mortgage/charge
31 May 2003Full accounts made up to 30 September 2002
31 May 2003Full accounts made up to 30 September 2002
28 February 2003Return made up to 19/02/03; full list of members
28 February 2003Return made up to 19/02/03; full list of members
25 January 2003Accounting reference date extended from 31/03/02 to 30/09/02
25 January 2003Accounting reference date extended from 31/03/02 to 30/09/02
25 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary resigned
25 February 2002New secretary appointed
25 February 2002New secretary appointed
25 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary resigned
18 January 2002Full accounts made up to 31 March 2001
18 January 2002Full accounts made up to 31 March 2001
27 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2001Full accounts made up to 31 March 2000
5 February 2001Full accounts made up to 31 March 2000
3 April 2000Company name changed financial strategy LIMITED\certificate issued on 03/04/00
3 April 2000Company name changed financial strategy LIMITED\certificate issued on 03/04/00
2 March 2000Return made up to 19/02/00; full list of members
2 March 2000Return made up to 19/02/00; full list of members
2 March 2000Ad 30/03/99--------- £ si 9000@1=9000 £ ic 1000/10000
2 March 2000Ad 30/03/99--------- £ si 9000@1=9000 £ ic 1000/10000
4 February 2000Full accounts made up to 31 March 1999
4 February 2000Full accounts made up to 31 March 1999
19 January 2000Director resigned
19 January 2000Director resigned
29 April 1999Full accounts made up to 31 March 1998
29 April 1999Full accounts made up to 31 March 1998
4 March 1999Return made up to 19/02/99; full list of members
4 March 1999Return made up to 19/02/99; full list of members
20 November 1998Director's particulars changed
20 November 1998Director's particulars changed
5 August 1998New director appointed
5 August 1998New director appointed
18 June 1998Full accounts made up to 31 March 1997
18 June 1998Full accounts made up to 31 March 1997
24 March 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/03/98
24 March 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/03/98
3 May 1997Full accounts made up to 31 March 1996
3 May 1997Full accounts made up to 31 March 1996
26 February 1997Return made up to 19/02/97; no change of members
26 February 1997Return made up to 19/02/97; no change of members
3 May 1996Full accounts made up to 31 March 1995
3 May 1996Full accounts made up to 31 March 1995
20 March 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
20 March 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 1995Memorandum and Articles of Association
5 July 1995Memorandum and Articles of Association
6 June 1995Company name changed the pensions bureau LIMITED\certificate issued on 07/06/95
6 June 1995Company name changed the pensions bureau LIMITED\certificate issued on 07/06/95
1 January 1995A selection of documents registered before 1 January 1995
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 March 1992Company name changed\certificate issued on 20/03/92
20 March 1992Company name changed\certificate issued on 20/03/92
19 February 1992Incorporation
19 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing