- Company Overview for B.A.S. PROPERTY COMPANY LIMITED (01445014)
- Filing history for B.A.S. PROPERTY COMPANY LIMITED (01445014)
- People for B.A.S. PROPERTY COMPANY LIMITED (01445014)
- Charges for B.A.S. PROPERTY COMPANY LIMITED (01445014)
- More for B.A.S. PROPERTY COMPANY LIMITED (01445014)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
04 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from 5 Hillcroft House Whisby Road Lincoln LN6 3QJ to 7 Malham Drive Lincoln LN6 0XD on 21 December 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
07 Dec 2015 | TM02 | Termination of appointment of James Alexander Andrew as a secretary on 12 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of James Alexander Andrew as a director on 12 November 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for Mrs Audrey E Sparrow on 5 May 2014 |