- Company Overview for CAA BASE LIMITED (03493399)
- Filing history for CAA BASE LIMITED (03493399)
- People for CAA BASE LIMITED (03493399)
- Charges for CAA BASE LIMITED (03493399)
- More for CAA BASE LIMITED (03493399)
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) |
---|---|---|---|
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
18 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 25 February 2019 | |
18 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/02/19 | |
18 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/02/19 | |
18 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/02/19 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | TM02 | Termination of appointment of Virginia Dunne as a secretary on 1 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Virginia Dunne as a director on 1 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Simon Mark Rankine as a director on 1 July 2019 | |
08 Jul 2019 | AA01 | Current accounting period shortened from 24 February 2020 to 30 September 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from , 14 David Mews, London, W1U 6EQ, England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 | |
01 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 25 February 2018 | |
01 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/02/18 | |
01 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/02/18 | |
01 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/02/18 | |
06 Mar 2019 | AP01 | Appointment of Simon Mark Rankine as a director on 1 January 2019 | |
25 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/02/18 | |
25 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/02/18 | |
29 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
18 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from , C/O Hazlems Fenton, Palladium House, Argyll Street, London, W1F 7LD to 12 Hammersmith Grove London W6 7AP on 18 January 2019 | |
21 Nov 2018 | AA01 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 |