- Company Overview for BASILGRANGE LIMITED (01739830)
- Filing history for BASILGRANGE LIMITED (01739830)
- People for BASILGRANGE LIMITED (01739830)
- More for BASILGRANGE LIMITED (01739830)
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) |
---|---|---|---|
28 Sep 2016 | TM02 | Termination of appointment of Owen Charles Pope as a secretary on 1 September 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 32 Princes Street Yeovil Somerset BA20 1EQ to C/O Alpha Housing Services Limited 1st Floor, 1 Chartfield House Castle Street Taunton TA1 4AS on 26 August 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Daniel Roelen Kempf as a director on 21 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mr Oluleke Osoba as a director on 21 March 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Margaret Barrow as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Stuart Douglas James Redgrave on 25 September 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Sep 2009 | 363a | Return made up to 25/09/09; full list of members | |
28 Sep 2009 | 288b | Appointment terminated director mavis andradez | |
23 Jan 2009 | 363a | Return made up to 25/09/08; full list of members | |
23 Jan 2009 | 288c | Secretary's change of particulars / owen pope / 01/02/2008 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |