BASEPOINT DEVELOPMENTS LIMITED: Filings - Page 2
Overview
Company Name | BASEPOINT DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04668825 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BASEPOINT DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on Jun 01, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Richard Morris as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Wetherall as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Mcintyre as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Gibson as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denis Newman Taylor as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin John Clarkson as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin John Clarkson as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Brian William Andrews as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Michael Kerr as a secretary on May 24, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on May 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr James Michael Kerr on May 22, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brian William Andrews as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0