- Company Overview for BASSETS PROPERTY SERVICES LTD (05040076)
- Filing history for BASSETS PROPERTY SERVICES LTD (05040076)
- People for BASSETS PROPERTY SERVICES LTD (05040076)
- Charges for BASSETS PROPERTY SERVICES LTD (05040076)
- More for BASSETS PROPERTY SERVICES LTD (05040076)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
14 Apr 2022 | AA01 | Current accounting period shortened from 3 August 2022 to 31 May 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 3 August 2021 | |
01 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 3 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
18 Aug 2021 | AP01 | Appointment of Mrs Maryam Calvert as a director on 4 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Stuart Paul Calvert as a director on 4 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of David Anthony Clayton as a director on 4 August 2021 | |
13 Aug 2021 | PSC02 | Notification of Spc Southampton Limited as a person with significant control on 4 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Mary Maleen Clayton as a director on 4 August 2021 | |
13 Aug 2021 | TM02 | Termination of appointment of Mary Maleen Clayton as a secretary on 4 August 2021 | |
13 Aug 2021 | PSC07 | Cessation of Mary Maleen Clayton as a person with significant control on 4 August 2021 | |
13 Aug 2021 | PSC07 | Cessation of David Anthony Clayton as a person with significant control on 4 August 2021 | |
10 Aug 2021 | MR01 | Registration of charge 050400760001, created on 3 August 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from 27 Castle Street Salisbury Wiltshire SP1 1TT to Cheviot House 69.-73 Castle Street Salisbury Wiltshire SP1 3SP on 11 September 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates |