Advanced company searchLink opens in new window

BASEMAP LIMITED

Company number 04121166

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)
05 Jan 2016 CH01 Director's details changed for Mr Simon Mark Court on 1 January 2016
05 Jan 2016 CH03 Secretary's details changed for Maria Frances Court on 1 January 2016
04 Dec 2015 AP01 Appointment of Mr Mark Anthony Gallagher as a director on 8 July 2015
27 Jul 2015 MR01 Registration of charge 041211660003, created on 10 July 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,100
13 Nov 2014 MR01 Registration of charge 041211660002, created on 6 November 2014
13 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AP01 Appointment of Mr Stephen Anthony Swindon as a director
17 Mar 2014 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED on 17 March 2014
21 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,100
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AD01 Registered office address changed from 11 the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 6 January 2011
21 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Richard Lewis Steele on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Simon Mark Court on 1 October 2009
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Dec 2008 363a Return made up to 07/12/08; full list of members