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) |
---|---|---|---|
19 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
18 Oct 2018 | CH01 | Director's details changed for Karen Elaine Taylor on 18 October 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from , Leanne House 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom to Dorset Property Long Street Sherborne DT9 3BS on 25 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from , Dorset Property Long Street, Sherborne, DT9 3BS, England to Dorset Property Long Street Sherborne DT9 3BS on 18 June 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
16 Oct 2017 | AD01 | Registered office address changed from , Dorset Lettings Long Street, Sherborne, Dorset, DT9 3BS, England to Dorset Property Long Street Sherborne DT9 3BS on 16 October 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CH04 | Secretary's details changed for Dorset Lettings (Sherborne) Ltd on 7 March 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Jan 2016 | AP04 | Appointment of Dorset Lettings (Sherborne) Ltd as a secretary on 1 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from , Lupins Business Centre 1-3 Greenhill, Weymouth, Dorset, DT4 7SP to Dorset Property Long Street Sherborne DT9 3BS on 18 January 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
06 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
27 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Feb 2014 | TM02 | Termination of appointment of Dorset Lettings as a secretary | |
08 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
31 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Jul 2013 | AP01 | Appointment of Karen Elaine Taylor as a director | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
06 Dec 2011 | CH04 | Secretary's details changed for Dorset Lettings on 1 January 2011 |