- Company Overview for BASINGSTOKE MENCAP SERVICES (04134251)
- Filing history for BASINGSTOKE MENCAP SERVICES (04134251)
- People for BASINGSTOKE MENCAP SERVICES (04134251)
- More for BASINGSTOKE MENCAP SERVICES (04134251)
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) |
---|---|---|---|
13 Dec 2018 | PSC07 | Cessation of Geoff Belsham as a person with significant control on 27 September 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Geoffrey Charles Belsham as a director on 27 September 2018 | |
04 Aug 2018 | AP01 | Appointment of Mr Stephen Pritchard as a director on 21 June 2018 | |
11 May 2018 | AP01 | Appointment of Mr Alexander James Lee as a director on 8 March 2018 | |
11 May 2018 | AP01 | Appointment of Mr David John Lister as a director on 8 March 2018 | |
16 Mar 2018 | TM02 | Termination of appointment of Jennifer Jane Cripps as a secretary on 8 March 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Nov 2017 | AP03 | Appointment of Mrs Jennifer Jane Cripps as a secretary on 9 January 2016 | |
30 Nov 2017 | AP01 | Appointment of Mr Alexander Esraphil Azimi as a director on 23 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of David Edwin Hopwood as a director on 23 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Larisa Lucaciu as a director on 23 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Gillian West as a director on 14 April 2017 | |
18 May 2017 | AP01 | Appointment of Mrs Larisa Lucaciu as a director on 11 January 2017 | |
18 May 2017 | AP01 | Appointment of Mr Michael Alan David Stockwell as a director on 11 January 2017 | |
18 May 2017 | AP01 | Appointment of Mr David Edwin Hopwood as a director on 24 January 2017 | |
18 May 2017 | AP01 | Appointment of Mrs Gillian West as a director on 11 April 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | ANNOTATION |
Rectified the removal of form AP01 was registered on 26/01/2018 as it was invalid or ineffective.
|
|
04 Dec 2015 | TM01 | Termination of appointment of Mark Andrew Moore as a director on 17 November 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
30 Nov 2015 | TM02 | Termination of appointment of Nicolette Maria Angela Walshe as a secretary on 31 January 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |