Advanced company searchLink opens in new window

BASHER 2 LIMITED

Company number 04222338

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)
28 Feb 2017 TM01 Termination of appointment of Christopher Wall as a director on 28 February 2017
17 Feb 2017 AA Micro company accounts made up to 31 May 2016
02 Feb 2017 TM01 Termination of appointment of Christopher Gilbert as a director on 31 January 2017
01 Feb 2017 AD01 Registered office address changed from 71B Burnt Ash Road London SE12 8RF to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 1 February 2017
22 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30
21 Jun 2016 TM02 Termination of appointment of a secretary
26 May 2016 TM02 Termination of appointment of Christopher Wall as a secretary on 25 May 2016
18 May 2016 AP04 Appointment of Residential Block Management Services Limited as a secretary on 18 May 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 30
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 CH03 Secretary's details changed for Mr Chris James Wall on 17 May 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 30
17 Jun 2014 TM02 Termination of appointment of Patricia Talbot as a secretary
17 Jun 2014 AP03 Appointment of Mr Chris James Wall as a secretary
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Feb 2014 AD01 Registered office address changed from 65B Burnt Ash Road Lee London SE12 8RF on 19 February 2014
18 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Kevin Wolff as a director
28 Feb 2011 AP01 Appointment of Mr Christopher Wall as a director
24 Feb 2011 AP01 Appointment of Mr Christopher Gilbert as a director