Advanced company searchLink opens in new window

BASECROWN RESIDENTS ASSOCIATION LIMITED

Company number 01767879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
19 Oct 2018 AA Micro company accounts made up to 31 March 2018