BASECROWN RESIDENTS ASSOCIATION LIMITED
Company number 01767879
- Company Overview for BASECROWN RESIDENTS ASSOCIATION LIMITED (01767879)
- Filing history for BASECROWN RESIDENTS ASSOCIATION LIMITED (01767879)
- People for BASECROWN RESIDENTS ASSOCIATION LIMITED (01767879)
- Registers for BASECROWN RESIDENTS ASSOCIATION LIMITED (01767879)
- More for BASECROWN RESIDENTS ASSOCIATION LIMITED (01767879)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Ms Clare Sarah Etienne as a director on 19 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Derek Glen Mccallum as a director on 15 March 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Karen Elaine Taylor as a director on 22 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mrs Annette Williams as a director on 15 February 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2021 | AD02 | Register inspection address has been changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
04 Oct 2021 | TM01 | Termination of appointment of John Taylor as a director on 4 October 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Dec 2019 | AD04 | Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
21 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr John Taylor on 7 October 2019 | |
25 Jun 2019 | TM02 | Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on 20 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 25 June 2019 | |
06 Mar 2019 | AD02 | Register inspection address has been changed from Dorset Property 4-5 East Street Dorset BH21 1DS England to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location Dorset Property 4-5 East Street Dorset BH21 1DS | |
12 Nov 2018 | AD02 | Register inspection address has been changed to Dorset Property 4-5 East Street Dorset BH21 1DS |