Advanced company searchLink opens in new window

FIRST BASE SOUTHAMPTON LIMITED

Company number 02149685

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)
29 Nov 1993 363s Return made up to 19/10/93; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/93; no change of members
07 Nov 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
27 Feb 1993 403a Declaration of satisfaction of mortgage/charge
24 Dec 1992 403a Declaration of satisfaction of mortgage/charge
24 Dec 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
24 Dec 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
23 Oct 1992 363s Return made up to 19/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/92; full list of members
19 Oct 1992 CERTNM Company name changed cnc london properties LIMITED\certificate issued on 20/10/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cnc london properties LIMITED\certificate issued on 20/10/92
18 Aug 1992 287 Registered office changed on 18/08/92 from: cnc house 33 high street sunninghill ascot,berkshire,SL5 9NR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/08/92 from: cnc house 33 high street sunninghill ascot,berkshire,SL5 9NR
03 Aug 1992 AA Full accounts made up to 31 December 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1991
09 Jan 1992 395 Particulars of mortgage/charge
15 Nov 1991 AA Full accounts made up to 31 December 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1990
08 Nov 1991 363b Return made up to 19/10/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/91; no change of members
18 Mar 1991 AAMD Amended full accounts made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAmended full accounts made up to 31 December 1989
02 Nov 1990 AA Full accounts made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1989
02 Nov 1990 363 Return made up to 19/10/90; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/90; no change of members
21 Aug 1990 288 Director resigned
16 Mar 1990 288 New director appointed
05 Jul 1989 395 Particulars of mortgage/charge
28 Jun 1989 AA Full accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1988
28 Jun 1989 363 Return made up to 01/06/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/06/89; full list of members
04 May 1989 287 Registered office changed on 04/05/89 from: 33 high st sunninghill ascot berks SL5 9NR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/05/89 from: 33 high st sunninghill ascot berks SL5 9NR
30 Mar 1989 288 Secretary resigned;new secretary appointed
14 Oct 1988 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
20 Sep 1988 AA Accounts made up to 31 December 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 December 1987