- Company Overview for BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED (04293804)
- Filing history for BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED (04293804)
- People for BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED (04293804)
- Insolvency for BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED (04293804)
- More for BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED (04293804)
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) |
---|---|---|---|
01 Jul 2021 | PSC02 | Notification of Inland Limited as a person with significant control on 15 April 2016 | |
01 Jul 2021 | PSC07 | Cessation of Inland Homes Plc as a person with significant control on 15 April 2016 | |
01 Jul 2021 | PSC07 | Cessation of Inland Homes Land Developments Limited as a person with significant control on 17 June 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
17 Jun 2020 | PSC02 | Notification of Inland Homes Land Developments Limited as a person with significant control on 17 June 2020 | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
06 Jun 2019 | AA01 | Current accounting period extended from 30 June 2019 to 30 September 2019 | |
21 May 2019 | AD01 | Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG to Burnham Yard London End Beaconsfield HP9 2JH on 21 May 2019 | |
06 Mar 2019 | AP03 | Appointment of Mrs Kathryn Worth as a secretary on 6 March 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Nishith Malde as a secretary on 6 March 2019 | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
18 Apr 2018 | AP01 | Appointment of Mr Gary Skinner as a director on 16 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Paul Richard Brett as a director on 16 April 2018 | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | TM02 | Termination of appointment of John Reginald Frederick Moran as a secretary on 10 April 2015 | |
05 Nov 2015 | AP03 | Appointment of Mr Nishith Malde as a secretary |